Company NameJetmasters Limited
DirectorRoy Thomas Dykes
Company StatusActive
Company Number02178163
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roy Thomas Dykes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed04 June 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Meridian Place
London
E14 9FE
Director NameMrs Noreen Margaret Dykes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2004)
RoleCo Director
Correspondence Address7 Chestnut Court
Penners Gardens
Surbiton
Surrey
KT6 6LX
Secretary NameMr Roy Thomas Dykes
NationalityEnglish
StatusResigned
Appointed04 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Meridian Place
London
E14 9FE
Secretary NameMinli Xiao
NationalityBritish
StatusResigned
Appointed23 December 2004(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address27 Meridian Place
London
E14 9FE

Contact

Websitejetmasters.co.uk
Telephone020 83370033
Telephone regionLondon

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Roy Thomas Dykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,341
Cash£2
Current Liabilities£45,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

1 March 1993Delivered on: 5 March 1993
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Roy Thomas Dykes on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Roy Thomas Dykes on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Roy Thomas Dykes on 1 October 2009 (2 pages)
6 June 2010Termination of appointment of Minli Xiao as a secretary (1 page)
6 June 2010Termination of appointment of Minli Xiao as a secretary (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 June 2009Return made up to 04/06/09; full list of members (3 pages)
13 June 2009Return made up to 04/06/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 June 2008Return made up to 04/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 04/06/07; full list of members (2 pages)
21 June 2007Return made up to 04/06/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Return made up to 04/06/03; full list of members (7 pages)
16 August 2003Return made up to 04/06/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 04/06/99; no change of members (4 pages)
21 June 1999Return made up to 04/06/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 04/06/98; full list of members (6 pages)
29 June 1998Return made up to 04/06/98; full list of members (6 pages)
11 August 1997Return made up to 04/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 August 1997Return made up to 04/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1995Return made up to 04/06/95; full list of members (6 pages)
14 July 1995Return made up to 04/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)