Background WavePink WaveYellow Wave

JET COX LTD. (00229110)

JET COX LTD. (00229110) is an active UK company. incorporated on 24 March 1928. with registered office in Blyth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JET COX LTD. has been registered for 98 years. Current directors include GOETZEE, Bart Johannes Gosse, REID, Paul, WIETING, Michael.

Company Number
00229110
Status
active
Type
ltd
Incorporated
24 March 1928
Age
98 years
Address
C/O Velux Commercial Xtralite Ltd, Blyth, NE24 5TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOETZEE, Bart Johannes Gosse, REID, Paul, WIETING, Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET COX LTD.

JET COX LTD. is an active company incorporated on 24 March 1928 with the registered office located in Blyth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JET COX LTD. was registered 98 years ago.(SIC: 32990)

Status

active

Active since 98 years ago

Company No

00229110

LTD Company

Age

98 Years

Incorporated 24 March 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

COX BUILDING PRODUCTS LIMITED
From: 22 May 2000To: 17 April 2013
ROBERT ABRAHAM LIMITED
From: 24 March 1928To: 22 May 2000
Contact
Address

C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth, NE24 5TG,

Previous Addresses

Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ England
From: 23 January 2020To: 29 September 2021
Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT
From: 19 April 2010To: 23 January 2020
Unit 1 Shaw Road Wolverhampton WV10 9LA
From: 24 March 1928To: 19 April 2010
Timeline

28 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Mar 28
Director Left
Apr 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Jul 12
Loan Cleared
Aug 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Loan Secured
Jun 18
Owner Exit
Jul 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Jun 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HS SECRETARIAL LIMITED

Active
Station Road, CambridgeCB1 2JH
Corporate secretary
Appointed 01 Jan 2020

GOETZEE, Bart Johannes Gosse

Active
7-9 Spencer Road, BlythNE24 5TG
Born October 1969
Director
Appointed 27 Sept 2023

REID, Paul

Active
7-9 Spencer Road, BlythNE24 5TG
Born June 1972
Director
Appointed 22 Apr 2022

WIETING, Michael

Active
32609, Hullhorst
Born October 1968
Director
Appointed 11 Jun 2020

COWLEY, Stephen Robert

Resigned
Sycamore Road, ChasetownWS7 4RN
Secretary
Appointed 10 Oct 2005
Resigned 24 Apr 2012

CROPLEY, David Greenlaw

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Secretary
Appointed 24 Apr 2012
Resigned 31 Dec 2015

INGHAM, Jean

Resigned
The Lodge, Norton CanesWS11 3FB
Secretary
Appointed 25 Aug 2002
Resigned 13 Sept 2004

JONES, Philip

Resigned
748 Livesey Branch Road, BlackburnBB2 5DN
Secretary
Appointed N/A
Resigned 01 Dec 2000

NEWTON, Julie Christina

Resigned
53 Lytham Green, TelfordTF2 8SQ
Secretary
Appointed 01 Dec 2000
Resigned 25 Aug 2002

OATES, David Matthew

Resigned
1 Holland Park, Burton On TrentDE13 8DU
Secretary
Appointed 13 Sept 2004
Resigned 31 Aug 2005

PERRY, Tracey

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Secretary
Appointed 01 Jan 2016
Resigned 29 Mar 2018

SMITH, Deborah Margaret

Resigned
Spencer Road, BlythNE24 5TG
Secretary
Appointed 29 Mar 2018
Resigned 01 Jan 2020

BESWICK, Philip

Resigned
105 Foxcote, WokinghamRG40 3PG
Born January 1965
Director
Appointed 14 Nov 2006
Resigned 06 Jun 2008

BURGERS, Evert

Resigned
Venetiekade 13, 5237 Ew Den Bosch
Born October 1960
Director
Appointed 14 Nov 2002
Resigned 14 Nov 2006

BURNS, Brian David

Resigned
Brookend Farm, AbberleyWR6 6BU
Born May 1934
Director
Appointed N/A
Resigned 13 Jun 1995

CARTWRIGHT, Glyn

Resigned
Old Vicarage, WhitchurchSY13 2EE
Born July 1954
Director
Appointed 01 Dec 2000
Resigned 31 Oct 2002

COGHLAN, John Matthew Patrick

Resigned
Threadneedle Cottage, TarporleyCW6 0AH
Born June 1938
Director
Appointed N/A
Resigned 04 Jan 1993

DAHMER, Ralf Stefan Paul

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Born July 1967
Director
Appointed 22 Jun 2017
Resigned 23 Aug 2019

DALL LAURIDSEN, Henrik

Resigned
7-9 Spencer Road, BlythNE24 5TG
Born September 1966
Director
Appointed 01 Jan 2020
Resigned 22 Apr 2022

KESSELS, Geert Vincent

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Born August 1961
Director
Appointed 22 Jun 2011
Resigned 31 May 2016

LIMBACH, Nicolas Heinrich

Resigned
Breetlevej 20, Horsholm
Born May 1972
Director
Appointed 11 Jun 2020
Resigned 22 Apr 2022

LISTER, Christopher David Harkness

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Born October 1967
Director
Appointed 01 May 2017
Resigned 31 May 2018

MAHONY, Christopher James

Resigned
28 Drake Close, OrmskirkL39 5QL
Born August 1950
Director
Appointed N/A
Resigned 01 Mar 1996

PANS, Eric Marie Joseph Henri

Resigned
Units 1-3 Prothero Industrial Estate, WednesburyWS10 0NT
Born April 1965
Director
Appointed 31 May 2016
Resigned 21 Jun 2017

SHEPPARD, Wayne Martin

Resigned
Meadow View Ash House Lane, NorthwichCW8 4RG
Born December 1959
Director
Appointed 20 Feb 1996
Resigned 01 Dec 2000

SIMS, Kevin John

Resigned
Lymington, NestonCH64 6US
Born July 1961
Director
Appointed 14 Apr 1994
Resigned 01 Dec 2000

SPRING, Anna Marie Fink

Resigned
7-9 Spencer Road, BlythNE24 5TG
Born April 1975
Director
Appointed 22 Apr 2022
Resigned 27 Sept 2023

STILMA, Gerben

Resigned
Kromstraat 29, Nistelrode
Born September 1958
Director
Appointed 14 Nov 2002
Resigned 14 Nov 2006

TYSON, David Geoffrey

Resigned
Flat 6 Cambridge House, TeddingtonTW11 0JW
Born March 1939
Director
Appointed 31 Oct 2002
Resigned 27 Jul 2012

VAN DER MAAGDENBERG, Johannu Jacobus Bernerdaus Antonius

Resigned
Wolfsdonk 9, Holland
Born July 1964
Director
Appointed 20 May 2003
Resigned 14 Nov 2006

VERWER, Rob Adriana Louis

Resigned
Zoutmahweg 2, Breda
Born February 1967
Director
Appointed 14 Nov 2006
Resigned 21 Apr 2011

ØVLISEN, Henrik Øvli

Resigned
Vaughan Park, TiptonDY4 7UJ
Born November 1960
Director
Appointed 23 Aug 2019
Resigned 11 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jens Villum Kann-Rasmussen

Active
C.F. Holbechs Vej, Kongens Lyngby
Born August 1969

Nature of Control

Significant influence or control
Notified 25 Jun 2025
De Beverspijken, Nl-5221 Ee S' Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
1 March 2019
AUDAUD
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Memorandum Articles
20 June 2016
MAMA
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Auditors Resignation Company
26 April 2012
AUDAUD
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 October 2004
244244
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
1 December 1995
363x363x
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363x363x
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
26 January 1993
363b363b
Legacy
19 January 1993
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
12 November 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Legacy
24 November 1988
288288
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
24 March 1928
NEWINCIncorporation