Company NameJetco (Europe) Limited
Company StatusDissolved
Company Number01452457
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Diane Michelle Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJamaican
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleTrade Commissioner
Correspondence Address64 Combemartin Road
London
SW18 5PR
Director NamePatrick John Hall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address21 The Headway
Ewell
Epsom
Surrey
KT17 1UN
Director NameHernal Linton Hamilton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJamaican
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleManaging Director
Correspondence Address6 Waterloo Road
Kingston 10
Foreign
Director NamePamella Victoria McLean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJamaican
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleBank Officer
Correspondence Address52 Park Avenue
Havendale Kingston 19
Foreign
Director NameEarle Courtenay Rattray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJamaican/British
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleGovt. Advisor
Correspondence Address2 Temple Meade
Kingston 8
Jamaica
Director NameArthur Henry Thompson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityJamaican
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleAmbassador Of Jamaica
Correspondence Address83-85 Rue De La Loi
1040 Brussels
Belgium
Secretary NameNorman Keith Collins
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sidwell Park
Benfleet
Essex
SS7 1LQ
Director NameAmbassador Peter Constantine Vernon King
Date of BirthMay 1942 (Born 82 years ago)
NationalityJamaican
StatusResigned
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1993)
RoleChief Trade Representative Of The Government
Correspondence Address11a Waterloo Road
Kingston 10
Foreign
Director NameNorman Frederick Rae
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJamaican
StatusResigned
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleSenior Trade Commissioner
Correspondence Address75 Westmoreland Terrace
London
SW1V 4AH
Director NameGerald Edward Tatham
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1992)
RolePresident
Correspondence Address35 Trafalgar Road
Kingston 10
Foreign

Location

Registered Address1 Whites Row
London
E1 7NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£5,850
Net Worth-£2,095
Cash£1,549
Current Liabilities£20,899

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
21 August 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Full accounts made up to 31 March 1999 (10 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
8 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Return made up to 12/12/98; full list of members (8 pages)
15 January 1998Return made up to 12/12/97; full list of members (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)