Background WavePink WaveYellow Wave

RENTAJET GROUP LIMITED (01788078)

RENTAJET GROUP LIMITED (01788078) is an active UK company. incorporated on 1 February 1984. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RENTAJET GROUP LIMITED has been registered for 42 years. Current directors include ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, PATTON, Sinead.

Company Number
01788078
Status
active
Type
ltd
Incorporated
1 February 1984
Age
42 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, PATTON, Sinead
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTAJET GROUP LIMITED

RENTAJET GROUP LIMITED is an active company incorporated on 1 February 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RENTAJET GROUP LIMITED was registered 42 years ago.(SIC: 43999)

Status

active

Active since 42 years ago

Company No

01788078

LTD Company

Age

42 Years

Incorporated 1 February 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RENTAJET LIMITED
From: 17 June 1999To: 5 April 2007
RENTAJET (SOUTHERN) LIMITED
From: 1 February 1984To: 17 June 1999
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Paultons Park Ower Romsey Hampshire SO51 6AL
From: 20 October 2015To: 3 November 2025
Paultons Park Ower Nr.Romsey Hants SO51 6AL
From: 1 February 1984To: 20 October 2015
Timeline

32 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Joined
Aug 12
Director Left
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Aug 15
New Owner
Nov 17
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Capital Reduction
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Share Buyback
Aug 22
Director Joined
Nov 22
Capital Reduction
Oct 23
Share Buyback
Oct 23
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
8
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 31 Oct 2025

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 31 Oct 2025

PATTON, Sinead

Active
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 31 Oct 2025

MILES, Michelle

Resigned
2 Winterbarrow Cottages, SouthamptonSO32 3LE
Secretary
Appointed 02 Apr 2001
Resigned 22 Jul 2005

TWIGG, Angela Jean

Resigned
Little Copse Danes Road, RomseySO51 0HL
Secretary
Appointed N/A
Resigned 02 Apr 2001

TWIGG, Jeremy Worrell

Resigned
Ower, RomseySO51 6AL
Secretary
Appointed 23 Jul 2005
Resigned 30 Apr 2022

TWIGG, Michelle

Resigned
Ower, RomseySO51 6AL
Secretary
Appointed 30 Apr 2022
Resigned 31 Oct 2025

CLARKE, Ian Richard

Resigned
Ower, RomseySO51 6AL
Born March 1958
Director
Appointed 30 Mar 2012
Resigned 31 Oct 2025

INGS, Jamie

Resigned
PortsmouthPO6 2DY
Born July 1989
Director
Appointed 01 Aug 2022
Resigned 31 Oct 2025

TWIGG, Angela Jean

Resigned
Little Copse Danes Road, RomseySO51 0HL
Born April 1937
Director
Appointed N/A
Resigned 02 Apr 2001

TWIGG, Christopher

Resigned
Pentonville Road, LondonN1 9JY
Born September 1966
Director
Appointed 21 Apr 1994
Resigned 31 Oct 2025

TWIGG, Jeremy Worrell

Resigned
Ower, RomseySO51 6AL
Born August 1964
Director
Appointed 18 Jun 1998
Resigned 27 Jun 2022

TWIGG, John Worrell

Resigned
Paultons Park, Nr.RomseySO51 6AL
Born April 1936
Director
Appointed N/A
Resigned 31 Dec 2014

Persons with significant control

5

1 Active
4 Ceased

Veolia Es (Uk) Limited

Active
Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025

Mr Ian Richard Clarke

Ceased
Ower, RomseySO51 6AL
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 31 Oct 2025

Mr Christopher Twigg

Ceased
Kings Somborne, StockbridgeSO20 6QJ
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Michelle Twigg

Ceased
Ower, RomseySO51 6AL
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Jeremy Worrell Twigg

Ceased
Bramshaw, LyndhurstSO43 7JG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

181

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
3 August 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 June 2012
CC04CC04
Resolution
12 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
12 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Legacy
12 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
4 March 2009
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
28 March 2006
169169
Legacy
9 November 2005
363aAnnual Return
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Auditors Resignation Company
19 July 2004
AUDAUD
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2003
AUDAUD
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
88(2)R88(2)R
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 1999
AUDAUD
Certificate Change Of Name Company
16 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
4 October 1993
363x363x
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
24 November 1992
363x363x
Legacy
26 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
5 August 1991
287Change of Registered Office
Legacy
11 March 1991
363363
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
6 December 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
1 March 1988
288288
Legacy
1 March 1988
363363
Legacy
12 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Auditors Resignation Company
19 August 1987
AUDAUD
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
17 July 1986
288288
Legacy
3 July 1986
GAZ(U)GAZ(U)
Incorporation Company
1 February 1984
NEWINCIncorporation