Company NameJetmarine Limited
Company StatusDissolved
Company Number02184931
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Dissolution Date9 April 2023 (11 months, 3 weeks ago)
Previous NameJet Marine Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Colin Thomson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 09 April 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaker Place Oaker Avenue
West Didsbury
Manchester
M20 2XS
Secretary NameMr Michael Colin Thomson
NationalityBritish
StatusClosed
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 09 April 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaker Place Oaker Avenue
West Didsbury
Manchester
M20 2XS
Director NameMr Peter Arthur Sexton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 November 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AE
Director NamePaul Stephen Thomson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(11 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Troutbeck Grove
Winsford
Cheshire
CW7 2SX

Contact

Websitejetmarine.co.uk
Email address[email protected]
Telephone0161 4871648
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1P.a. Sexton
57.02%
Ordinary
49 at £1M.c. Thomson
42.98%
Ordinary

Financials

Year2014
Net Worth-£172,004
Cash£5,520
Current Liabilities£571,046

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

6 October 2016Delivered on: 11 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 August 2009Delivered on: 5 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 national trading estate bramhall moor lane hazel grove stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 1988Delivered on: 1 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

9 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Return of final meeting in a creditors' voluntary winding up (26 pages)
6 January 2022Liquidators' statement of receipts and payments to 3 November 2021 (25 pages)
11 December 2020Statement of affairs with form AM02SOA (17 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
4 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
7 October 2020Administrator's progress report (34 pages)
10 June 2020Registered office address changed from Unit 1, National Trading Est. Bramhall Moor Lane Hazel Grove Stockport SK7 5AA to Riverside House Irwell Street Manchester M3 5EN on 10 June 2020 (2 pages)
4 June 2020Result of meeting of creditors (6 pages)
20 May 2020Statement of administrator's proposal (48 pages)
27 April 2020Appointment of an administrator (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
19 November 2018Current accounting period extended from 29 November 2018 to 30 November 2018 (1 page)
8 October 2018Total exemption full accounts made up to 29 November 2017 (10 pages)
22 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
6 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Peter Arthur Sexton as a director on 16 November 2017 (1 page)
12 April 2018Termination of appointment of Paul Stephen Thomson as a director on 12 April 2018 (1 page)
12 April 2018Notification of Michael Thomson as a person with significant control on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Peter Arthur Sexton as a director on 16 November 2017 (1 page)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
7 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
11 October 2016Registration of charge 021849310004, created on 6 October 2016 (9 pages)
11 October 2016Registration of charge 021849310004, created on 6 October 2016 (9 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 114
(7 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 114
(7 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 114
(6 pages)
11 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 114
(6 pages)
11 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 114
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 114
(6 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 114
(6 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 114
(6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Stephen Thomson on 5 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 July 2008Director and secretary's change of particulars / michael thomson / 11/06/2008 (1 page)
25 July 2008Return made up to 05/06/08; full list of members (4 pages)
25 July 2008Return made up to 05/06/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / michael thomson / 11/06/2008 (1 page)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 July 2007Return made up to 05/06/07; no change of members (7 pages)
31 July 2007Return made up to 05/06/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 July 2006Return made up to 05/06/06; full list of members (7 pages)
7 July 2006Return made up to 05/06/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 June 2004Return made up to 05/06/04; full list of members (7 pages)
4 June 2004Return made up to 05/06/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 July 2002Return made up to 05/06/02; full list of members (7 pages)
2 July 2002Return made up to 05/06/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 June 2001Return made up to 05/06/01; full list of members (7 pages)
29 June 2001Return made up to 05/06/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 July 1998Return made up to 05/06/98; full list of members (6 pages)
25 July 1998Return made up to 05/06/98; full list of members (6 pages)
29 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 June 1996Return made up to 05/06/96; change of members (6 pages)
6 June 1996Return made up to 05/06/96; change of members (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 July 1995Return made up to 05/06/95; full list of members (6 pages)
12 July 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 June 1988Memorandum and Articles of Association (4 pages)
29 October 1987Incorporation (14 pages)