Company NameJet Set Wash Systems Limited
Company StatusDissolved
Company Number06406795
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NamesHexagon 349 Limited and HTEC Intelligent Valeting Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Doyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameRaymond Loser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Simon Paul Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Jay Epstein
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2015(7 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Paul Cooper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDellow Beehive Road
Binfield
Bracknell
Berkshire
RG12 8TR
Director NameEdwin Maurice Paul
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Wilton Road
Upper Shirley
Southampton
SO15 5HY
Secretary NameEdwin Maurice Paul
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Wilton Road
Upper Shirley
Southampton
SO15 5HY
Director NameDarren Graham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2009)
RoleManaging Director
Correspondence AddressGlenholme
16 Station Lane Golcar
Huddersfield
West Yorkshire
HD7 4EG
Director NameMr Robert John Smeeton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOctober Cottage Lyndhurst Road
Landford
Salisbury
Wiltshire
SP5 2AJ
Director NameMr Thomas Bauer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 11 Woking Business Park
Albert Drive
Woking
Surrey
GU21 5JY
Director NameMr Ross Andrew Irvine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park
Albert Drive
Woking
Surrey
GU21 5JY
Secretary NameMr Ross Andrew Irvine
StatusResigned
Appointed23 July 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleCompany Director
Correspondence AddressUnit 11 Woking Business Park
Albert Drive
Woking
Surrey
GU21 5JY
Director NameGary Dailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameJet Set Wash Systems Limited (Corporation)
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
Correspondence AddressOctober Cottage Lyndhurst Road
Landford
Salisbury
Wiltshire
SP5 2AJ

Location

Registered AddressAir-Serv Redgate Road, South Lancashire Industrial Estate
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

750k at £1Airvending LTD
100.00%
Redeemable Preference
1 at £1Airvending LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 750,001
(6 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 750,001
(6 pages)
30 April 2014Sect 519 (1 page)
30 April 2014Sect 519 (1 page)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 750,001
(6 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 750,001
(6 pages)
15 December 2013Registered office address changed from C/O Jet Set Wash Systems Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from C/O Jet Set Wash Systems Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY United Kingdom on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY United Kingdom on 15 December 2013 (1 page)
2 December 2013Termination of appointment of Thomas Bauer as a director (1 page)
2 December 2013Termination of appointment of Thomas Bauer as a director (1 page)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 October 2013Termination of appointment of Ross Irvine as a director (1 page)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
4 October 2013Termination of appointment of Ross Irvine as a director (1 page)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 March 2012Full accounts made up to 30 June 2011 (15 pages)
9 December 2011Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
9 December 2011Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
11 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (4 pages)
11 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (4 pages)
1 June 2011Auditor's resignation (1 page)
1 June 2011Auditor's resignation (1 page)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
5 August 2010Appointment of Mr Ross Andrew Irvine as a director (2 pages)
5 August 2010Termination of appointment of Paul Cooper as a director (1 page)
5 August 2010Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page)
5 August 2010Appointment of Mr Ross Andrew Irvine as a secretary (1 page)
5 August 2010Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Edwin Paul as a secretary (1 page)
5 August 2010Appointment of Mr Ross Andrew Irvine as a director (2 pages)
5 August 2010Appointment of Mr Thomas Bauer as a director (2 pages)
5 August 2010Appointment of Mr Ross Andrew Irvine as a secretary (1 page)
5 August 2010Appointment of Mr Thomas Bauer as a director (2 pages)
5 August 2010Termination of appointment of Robert Smeeton as a director (1 page)
5 August 2010Termination of appointment of Robert Smeeton as a director (1 page)
5 August 2010Termination of appointment of Paul Cooper as a director (1 page)
5 August 2010Termination of appointment of Edwin Paul as a secretary (1 page)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Appointment of Mr Robert John Smeeton as a director (1 page)
2 June 2010Termination of appointment of Jet Set Wash Systems Limited as a director (1 page)
2 June 2010Appointment of Mr Robert John Smeeton as a director (1 page)
2 June 2010Termination of appointment of Jet Set Wash Systems Limited as a director (1 page)
19 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
12 January 2010Appointment of Jet Set Wash Systems Limited as a director (1 page)
12 January 2010Appointment of Jet Set Wash Systems Limited as a director (1 page)
25 August 2009Full accounts made up to 31 December 2008 (21 pages)
25 August 2009Full accounts made up to 31 December 2008 (21 pages)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 750,000 @ £1 11/08/2008
(14 pages)
14 August 2009Nc inc already adjusted 11/08/09 (1 page)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 750,000 @ £1 11/08/2008
(14 pages)
14 August 2009Ad 11/08/09\gbp si 750000@1=750000\gbp ic 1/750001\ (2 pages)
14 August 2009Ad 11/08/09\gbp si 750000@1=750000\gbp ic 1/750001\ (2 pages)
14 August 2009Nc inc already adjusted 11/08/09 (1 page)
1 July 2009Appointment terminated director darren graham (1 page)
1 July 2009Appointment terminated director darren graham (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 January 2009Appointment terminated director edwin paul (1 page)
13 January 2009Appointment terminated director edwin paul (1 page)
19 December 2008Return made up to 27/11/08; full list of members (10 pages)
19 December 2008Return made up to 27/11/08; full list of members (10 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 February 2008Company name changed htec intelligent valeting soluti ons LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed htec intelligent valeting soluti ons LIMITED\certificate issued on 08/02/08 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed;new director appointed (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008Registered office changed on 03/01/08 from: ten dominion street london EC2M 2EE (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008New secretary appointed;new director appointed (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: ten dominion street london EC2M 2EE (1 page)
2 January 2008Company name changed hexagon 349 LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed hexagon 349 LIMITED\certificate issued on 02/01/08 (2 pages)
23 October 2007Incorporation (24 pages)
23 October 2007Incorporation (24 pages)