Jettco Plastering Limited

DataGardener
jettco plastering limited
live
Micro

Jettco Plastering Limited

08655117Private Limited With Share Capital

122 Feering Hill, Feering, Colchester, CO59PY
Incorporated

19/08/2013

Company Age

12 years

Directors

2

Employees

3

SIC Code

43310

Risk

low risk

Company Overview

Registration, classification & business activity

Jettco Plastering Limited (08655117) is a private limited with share capital incorporated on 19/08/2013 (12 years old) and registered in colchester, CO59PY. The company operates under SIC code 43310 - plastering.

Jettco plastering limited is a company based out of warden house 37 manor road, colchester, united kingdom.

Private Limited With Share Capital
SIC: 43310
Micro
Incorporated 19/08/2013
CO59PY
3 employees

Financial Overview

Total Assets

£927.1K

Liabilities

£280.5K

Net Assets

£646.5K

Est. Turnover

£1.76M

AI Estimated
Unreported
Cash

£476.7K

Key Metrics

3

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Resolution
Category:Resolution
Date:10-02-2022
Capital Cancellation Shares
Category:Capital
Date:09-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Capital Allotment Shares
Category:Capital
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Capital Cancellation Shares
Category:Capital
Date:28-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:28-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Incorporation Company
Category:Incorporation
Date:19-08-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date25/03/2026
Latest Accounts31/10/2025

Trading Addresses

122 Feering Hill, Feering, Colchester, CO59PYRegistered

Contact

01206795170
www.jettcodrywall.co.uk
122 Feering Hill, Feering, Colchester, CO59PY