Company NameJetsie Limited
DirectorsGeraldine Anne McIntyre and Terence Patrick McIntyre
Company StatusActive
Company Number01362948
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years ago)
Previous NamesJetsie Limited and Golden Boy Coaches (1984) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMiss Geraldine Anne McIntyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressThe Modley
5 Cherry Green Barns Westmill
Buntingford
Hertfordshire
SG9 9NQ
Director NameMr Terence Patrick McIntyre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Drive
Broxbourne
Hertfordshire
EN10 7EY
Secretary NameMiss Geraldine Anne McIntyre
NationalityBritish
StatusCurrent
Appointed01 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Modley
5 Cherry Green Barns Westmill
Buntingford
Hertfordshire
SG9 9NQ
Director NameMr John Terence McIntyre
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1991(13 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2004)
RoleCoach Operator
Correspondence Address7 Osborne Road
Broxbourne
Hertfordshire
EN10 7LJ

Contact

Websitegoldenboy.co.uk
Email address[email protected]
Telephone0800 7314378
Telephone regionFreephone

Location

Registered AddressJohn Terence House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Geraldine Anne Mcintyre
50.00%
Ordinary
50 at £1Terence Patrick Mcintyre
50.00%
Ordinary

Financials

Year2014
Net Worth£2,942,756
Cash£505,607
Current Liabilities£748,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

9 March 2010Delivered on: 23 March 2010
Persons entitled: Allied Irish Bank (GB)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to aib group (UK) PLC t/a allied irish bank (GB) on any account whatsoever.
Particulars: 1 mercedes benz tourino registration no VO10 boy chassis no WEB44430323000039 date of registration 1ST march 2010.
Outstanding
27 July 1989Delivered on: 28 July 1989
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 01/06/09; full list of members (4 pages)
21 July 2009Return made up to 01/06/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 August 2008Return made up to 01/06/08; full list of members (4 pages)
1 August 2008Return made up to 01/06/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 01/06/07; full list of members (7 pages)
13 June 2007Return made up to 01/06/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Registered office changed on 05/12/01 from: low hill garage meadgate road sedge green nr roydon essex CM19 5JT (1 page)
5 December 2001Registered office changed on 05/12/01 from: low hill garage meadgate road sedge green nr roydon essex CM19 5JT (1 page)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 June 2000Return made up to 01/06/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 June 1999Return made up to 01/06/99; full list of members (6 pages)
6 June 1999Return made up to 01/06/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 November 1997Registered office changed on 05/11/97 from: 13 burford street hoddesdon herts EN11 8HP (1 page)
5 November 1997Registered office changed on 05/11/97 from: 13 burford street hoddesdon herts EN11 8HP (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 June 1996Return made up to 01/06/96; full list of members (6 pages)
28 February 1996Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 July 1989Particulars of mortgage/charge (7 pages)
28 July 1989Particulars of mortgage/charge (7 pages)
13 April 1978Incorporation (12 pages)
13 April 1978Incorporation (12 pages)