Company NameJetco Trading Limited
DirectorsLisa Amanda Jessop and Ian Nicholas Ross
Company StatusDissolved
Company Number02980853
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLisa Amanda Jessop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(1 year after company formation)
Appointment Duration28 years, 6 months
RoleCommercial Director
Correspondence Address13 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Secretary NameLisa Amanda Jessop
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address13 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Director NameIan Nicholas Ross
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleResinsurance Claims Manager
Correspondence Address13 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Director NamePaul Spencer Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1996)
RoleComputer Broker
Correspondence Address35 Blair Avenue
Esher
Surrey
KT10 8BQ
Director NameTamara Susan Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1996)
RoleSales Executive
Correspondence Address35 Blair Avenue
Esher
Surrey
KT10 8BQ
Secretary NamePaul Spencer Davis
NationalityBritish
StatusResigned
Appointed25 October 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address35 Blair Avenue
Esher
Surrey
KT10 8BQ
Secretary NameTamara Susan Davis
NationalityBritish
StatusResigned
Appointed25 October 1994(6 days after company formation)
Appointment DurationResigned same day (resigned 25 October 1994)
RoleSales Executive
Correspondence Address35 Blair Avenue
Esher
Surrey
KT10 8BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Completion of winding up (1 page)
11 May 1998Order of court to wind up (1 page)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
13 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 30 September 1995 (9 pages)
28 April 1996New secretary appointed (1 page)
28 April 1996Secretary resigned;director resigned (2 pages)
1 March 1996Return made up to 19/10/95; full list of members (4 pages)
22 December 1995Ad 20/10/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
22 December 1995Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)