Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JET ENGINEERING (PLASTICS) LIMITED
Company Information for

JET ENGINEERING (PLASTICS) LIMITED

JET ENGINEERING, ANNIESLAND BUSINESS PARK NETHERTON ROAD, GLASGOW, G13 1EU,
Company Registration Number
SC154706
Private Limited Company
Active

Company Overview

About Jet Engineering (plastics) Ltd
JET ENGINEERING (PLASTICS) LIMITED was founded on 1994-12-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Jet Engineering (plastics) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JET ENGINEERING (PLASTICS) LIMITED
 
Legal Registered Office
JET ENGINEERING
ANNIESLAND BUSINESS PARK NETHERTON ROAD
GLASGOW
G13 1EU
Other companies in G13
 
Filing Information
Company Number SC154706
Company ID Number SC154706
Date formed 1994-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET ENGINEERING (PLASTICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JET ENGINEERING (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLIE MAYNE DAVID
Director 2013-05-03
GARY DAVIES
Director 2013-05-03
KLAUS ENSINGER
Director 2013-05-03
TERRY NEIL MAGGS
Director 2014-04-15
ROLAND REBER
Director 2013-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CORNELIUS
Company Secretary 2012-07-10 2014-04-11
JAMIE WILLIAMS
Director 2013-05-03 2014-04-11
STEPHEN VAUGHAN TIPPLES
Director 2012-07-10 2013-05-31
GARY DAVIES
Director 2013-04-26 2013-04-26
JAMES WALLACE
Company Secretary 1994-12-05 2012-07-10
DAVID HENDRY
Director 1994-12-05 2012-07-10
JAMES WALLACE
Director 1994-12-05 2012-07-10
BRIAN REID
Nominated Secretary 1994-12-05 1994-12-05
STEPHEN MABBOTT
Nominated Director 1994-12-05 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE MAYNE DAVID ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
PAUL LESLIE MAYNE DAVID ELEKEM LIMITED Director 2014-11-18 CURRENT 1975-10-31 Active
PAUL LESLIE MAYNE DAVID NYLOPLAS (WARRINGTON) LIMITED Director 2013-05-03 CURRENT 1986-01-10 Dissolved 2017-05-16
PAUL LESLIE MAYNE DAVID ENSINGER PRECISION ENGINEERING LIMITED Director 2013-05-03 CURRENT 2003-01-06 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID JET ENGINEERING (SCOTLAND) LIMITED Director 2013-05-03 CURRENT 1994-05-19 Active
PAUL LESLIE MAYNE DAVID ENSINGER MACHINED PARTS LTD Director 2013-05-03 CURRENT 1965-04-14 Active
PAUL LESLIE MAYNE DAVID ENSINGER BUILDING PRODUCTS LIMITED Director 2013-04-26 CURRENT 1998-01-26 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID WATFORD PLASTICS LIMITED Director 2011-11-01 CURRENT 2003-05-09 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID ENSINGER LIMITED Director 2007-10-23 CURRENT 1987-11-09 Active
PAUL LESLIE MAYNE DAVID ENSINGER GROUP LIMITED Director 2007-10-23 CURRENT 2003-03-17 Active
GARY DAVIES ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
GARY DAVIES ELEKEM LIMITED Director 2014-11-18 CURRENT 1975-10-31 Active
GARY DAVIES NYLOPLAS (WARRINGTON) LIMITED Director 2013-05-03 CURRENT 1986-01-10 Dissolved 2017-05-16
GARY DAVIES ENSINGER LIMITED Director 2013-05-03 CURRENT 1987-11-09 Active
GARY DAVIES WATFORD PLASTICS LIMITED Director 2013-05-03 CURRENT 2003-05-09 Active - Proposal to Strike off
GARY DAVIES ENSINGER BUILDING PRODUCTS LIMITED Director 2013-05-03 CURRENT 1998-01-26 Active - Proposal to Strike off
GARY DAVIES JET ENGINEERING (SCOTLAND) LIMITED Director 2013-04-26 CURRENT 1994-05-19 Active
GARY DAVIES ENSINGER PRECISION ENGINEERING LIMITED Director 2007-10-23 CURRENT 2003-01-06 Active - Proposal to Strike off
GARY DAVIES ENSINGER MACHINED PARTS LTD Director 2007-10-23 CURRENT 1965-04-14 Active
GARY DAVIES ENSINGER GROUP LIMITED Director 2007-10-23 CURRENT 2003-03-17 Active
KLAUS ENSINGER WATFORD PLASTICS LIMITED Director 2013-05-03 CURRENT 2003-05-09 Active - Proposal to Strike off
KLAUS ENSINGER ENSINGER BUILDING PRODUCTS LIMITED Director 2013-05-03 CURRENT 1998-01-26 Active - Proposal to Strike off
KLAUS ENSINGER JET ENGINEERING (SCOTLAND) LIMITED Director 2013-05-03 CURRENT 1994-05-19 Active
KLAUS ENSINGER NYLOPLAS (WARRINGTON) LIMITED Director 2006-12-14 CURRENT 1986-01-10 Dissolved 2017-05-16
KLAUS ENSINGER ENSINGER PRECISION ENGINEERING LIMITED Director 2006-12-14 CURRENT 2003-01-06 Active - Proposal to Strike off
KLAUS ENSINGER ENSINGER LIMITED Director 2006-12-14 CURRENT 1987-11-09 Active
KLAUS ENSINGER ENSINGER MACHINED PARTS LTD Director 2006-12-14 CURRENT 1965-04-14 Active
KLAUS ENSINGER ENSINGER GROUP LIMITED Director 2006-12-14 CURRENT 2003-03-17 Active
TERRY NEIL MAGGS ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
TERRY NEIL MAGGS ELEKEM LIMITED Director 2014-11-18 CURRENT 1975-10-31 Active
TERRY NEIL MAGGS ENSINGER PRECISION ENGINEERING LIMITED Director 2014-04-15 CURRENT 2003-01-06 Active - Proposal to Strike off
TERRY NEIL MAGGS ENSINGER LIMITED Director 2014-04-15 CURRENT 1987-11-09 Active
TERRY NEIL MAGGS WATFORD PLASTICS LIMITED Director 2014-04-15 CURRENT 2003-05-09 Active - Proposal to Strike off
TERRY NEIL MAGGS ENSINGER BUILDING PRODUCTS LIMITED Director 2014-04-15 CURRENT 1998-01-26 Active - Proposal to Strike off
TERRY NEIL MAGGS JET ENGINEERING (SCOTLAND) LIMITED Director 2014-04-15 CURRENT 1994-05-19 Active
TERRY NEIL MAGGS ENSINGER MACHINED PARTS LTD Director 2014-04-15 CURRENT 1965-04-14 Active
TERRY NEIL MAGGS ENSINGER GROUP LIMITED Director 2014-04-15 CURRENT 2003-03-17 Active
ROLAND REBER WATFORD PLASTICS LIMITED Director 2013-05-03 CURRENT 2003-05-09 Active - Proposal to Strike off
ROLAND REBER ENSINGER BUILDING PRODUCTS LIMITED Director 2013-05-03 CURRENT 1998-01-26 Active - Proposal to Strike off
ROLAND REBER JET ENGINEERING (SCOTLAND) LIMITED Director 2013-05-03 CURRENT 1994-05-19 Active
ROLAND REBER NYLOPLAS (WARRINGTON) LIMITED Director 2006-12-14 CURRENT 1986-01-10 Dissolved 2017-05-16
ROLAND REBER ENSINGER PRECISION ENGINEERING LIMITED Director 2006-12-14 CURRENT 2003-01-06 Active - Proposal to Strike off
ROLAND REBER ENSINGER LIMITED Director 2006-12-14 CURRENT 1987-11-09 Active
ROLAND REBER ENSINGER MACHINED PARTS LTD Director 2006-12-14 CURRENT 1965-04-14 Active
ROLAND REBER ENSINGER GROUP LIMITED Director 2006-12-14 CURRENT 2003-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-01AP01DIRECTOR APPOINTED RALPH THOMAS PERNIZSAK
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ENSINGER
2021-03-02CH01Director's details changed for Mr Paul Leslie Mayne David on 2021-03-02
2021-03-01CH01Director's details changed for Mr Paul Leslie Mayne David on 2021-03-01
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-01-07CH01Director's details changed for Mr Terry Neil Maggs on 2020-01-07
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-03CH01Director's details changed for Mr Terry Neil Maggs on 2017-09-30
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0105/12/15 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30AP01DIRECTOR APPOINTED MR TERRY NEIL MAGGS
2014-04-22CH01Director's details changed for Gary Davies on 2014-04-15
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMS
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY CORNELIUS
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0105/12/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPPLES
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2013-05-13AP01DIRECTOR APPOINTED GARY DAVIES
2013-05-13AP01DIRECTOR APPOINTED MR JAMIE WILLIAMS
2013-05-13AP01DIRECTOR APPOINTED ROLAND REBER
2013-05-13AP01DIRECTOR APPOINTED KLAUS ENSINGER
2013-05-13AP01DIRECTOR APPOINTED PAUL LESLIE MAYNE DAVID
2013-04-26AP01DIRECTOR APPOINTED GARY DAVIES
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM JET ENGINEERING PLASTICS LTD ANNIESLAND BUSINESS PARK NETHERTON ROAD GLASGOW G13 1EU SCOTLAND
2013-01-21AR0105/12/12 FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND
2012-07-31AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY
2012-07-20AP01DIRECTOR APPOINTED STEVEN VAUGHAN TIPPLES
2012-07-20AP03SECRETARY APPOINTED TIMOTHY CORNELIUS
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES WALLACE
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2012 FROM 63 CARLTON PALCE GLASGOW G5 9TW
2011-12-21AR0105/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0105/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0105/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACE / 02/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDRY / 02/10/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WALLACE / 30/11/2007
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDRY / 30/11/2007
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-23363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JET ENGINEERING (PLASTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET ENGINEERING (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JET ENGINEERING (PLASTICS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JET ENGINEERING (PLASTICS) LIMITED registering or being granted any patents
Domain Names

JET ENGINEERING (PLASTICS) LIMITED owns 1 domain names.

jetengineering.co.uk  

Trademarks
We have not found any records of JET ENGINEERING (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET ENGINEERING (PLASTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JET ENGINEERING (PLASTICS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JET ENGINEERING (PLASTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET ENGINEERING (PLASTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET ENGINEERING (PLASTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.