Company NameJet Preservation Ltd
DirectorsEmma Trueman and John Paul Trueman
Company StatusActive
Company Number05280324
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameWildstart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Emma Trueman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameMr John Paul Trueman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Secretary NameEmma Trueman
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChesham House
Chesham Road
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£100,691
Cash£6,200
Current Liabilities£48,334

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 28 April 2019 (6 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
1 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Secretary's details changed for Emma Trueman on 15 December 2015 (1 page)
16 December 2015Director's details changed for Emma Trueman on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Emma Trueman on 15 December 2015 (2 pages)
16 December 2015Secretary's details changed for Emma Trueman on 15 December 2015 (1 page)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 105
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 105
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 105
(6 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 105
(6 pages)
24 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 105
(6 pages)
24 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 105
(6 pages)
24 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 105
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 October 2013Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW England on 3 October 2013 (1 page)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 September 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 105
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 105
(3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
28 January 2011Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 28 January 2011 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Emma Trueman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Paul Trueman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Paul Trueman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Emma Trueman on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 December 2008Return made up to 08/11/08; full list of members (4 pages)
10 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 December 2007Return made up to 08/11/07; full list of members (2 pages)
7 December 2007Return made up to 08/11/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Return made up to 08/11/06; full list of members (2 pages)
16 November 2006Return made up to 08/11/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 08/11/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 08/11/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
27 January 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
12 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 2004Registered office changed on 16/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)