The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Hibbs, Jane Elizabeth
    Marketing Director born in July 1958
    Individual (7 offsprings)
    Officer
    2021-12-30 ~ now
    OF - Director → CIF 0
  • 2
    Hibbs, Jason Nigel John
    Managing Director born in February 1963
    Individual (9 offsprings)
    Officer
    2016-07-05 ~ now
    OF - Director → CIF 0
  • 3
    Gonzalez Garcia, Ivan
    Technical Director born in February 1979
    Individual (5 offsprings)
    Officer
    2021-12-30 ~ now
    OF - Director → CIF 0
  • 4
    Gonzalez Garcia, Zuzanna Paulina
    Human Resources Director born in March 1980
    Individual (5 offsprings)
    Officer
    2021-12-30 ~ now
    OF - Director → CIF 0
  • 5
    1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,600,100 GBP2023-12-31
    Person with significant control
    2021-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Quayle, Richard Alan
    Director born in March 1966
    Individual
    Officer
    2003-01-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 2
    Gilbert, Tony
    Director born in June 1956
    Individual
    Officer
    2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Gilbert, Tony
    Technical Director born in June 1956
    Individual
    2016-07-05 ~ 2021-12-30
    OF - Director → CIF 0
  • 3
    Collins, Simon John
    Director born in November 1955
    Individual (20 offsprings)
    Officer
    2016-06-30 ~ 2021-12-30
    OF - Director → CIF 0
  • 4
    Simpson, Robert Charles
    Director born in September 1965
    Individual (11 offsprings)
    Officer
    2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Simpson, Robert Charles
    Director
    Individual (11 offsprings)
    Officer
    2003-01-31 ~ 2016-06-30
    OF - Secretary → CIF 0
    Mr Robert Charles Simpson
    Born in September 1965
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Worthington, Peter Mark
    Director born in June 1966
    Individual (5 offsprings)
    Officer
    2003-01-31 ~ 2003-10-10
    OF - Director → CIF 0
  • 6
    Azzopardi, Paul Marcel
    Company Director born in December 1958
    Individual (20 offsprings)
    Officer
    2016-06-30 ~ 2021-12-30
    OF - Director → CIF 0
  • 7
    Simpson, David Harvey
    Director born in May 1964
    Individual (13 offsprings)
    Officer
    2003-01-31 ~ 2016-06-30
    OF - Director → CIF 0
    Mr David Harvey Simpson
    Born in May 1964
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    WATERLOO-OZONAIR LIMITED - 2000-04-11
    32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,544,596 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    2016-06-30 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-10-10 ~ 2003-01-31
    PE - Nominee Director → CIF 0
  • 10
    32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-10-10 ~ 2003-01-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JET AHU LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
43999 - Other Specialised Construction Activities N.e.c.
64203 - Activities Of Construction Holding Companies
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Fixed Assets - Investments
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Debtors
1,441 GBP2023-12-31
798 GBP2022-12-31
Creditors
Current
325 GBP2023-12-31
300 GBP2022-12-31
Net Current Assets/Liabilities
1,116 GBP2023-12-31
498 GBP2022-12-31
Total Assets Less Current Liabilities
201,116 GBP2023-12-31
200,498 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
191,116 GBP2023-12-31
190,498 GBP2022-12-31
Equity
201,116 GBP2023-12-31
200,498 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
200,000 GBP2022-12-31
Investments in Group Undertakings
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
700 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
741 GBP2023-12-31
798 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,441 GBP2023-12-31
798 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
325 GBP2023-12-31
300 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2023-12-31

Related profiles found in government register
  • JET AHU LIMITED
    Info
    Registered number 04558979
    1 The Courtyard, 707 Warwick Road, Solihull, West Midlands B91 3DA
    Private Limited Company incorporated on 2002-10-10 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • JET AHU LIMITED
    S
    Registered number 04558979
    1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom, B91 3DA
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HOTEL TRANSACTIONS LIMITED - 2006-02-04
    1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,335,196 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.