Company NameCorporate Communications International Limited
Company StatusDissolved
Company Number03675676
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date9 April 2023 (1 year ago)
Previous NameJetkin Limited

Business Activity

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

Directors

Director NameMr Constantine Orlando Bridgeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(17 years, 3 months after company formation)
Appointment Duration7 years (closed 09 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameJane Victoria Grant Rae
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address86 Charters Road
London
Nw6
Director NameLouise Obadia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleConference Producer
Correspondence Address35 Hale Drive
London
NW7 3EL
Secretary NameJane Victoria Grant Rae
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address86 Charters Road
London
Nw6
Director NameAlbert Bastiaan Ter Balkt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressBoomber Glaan 21
Hilversum
1217 Rm
The Netherlands
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMr Bruce Alexander Hall
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameSergey Manaev
Date of BirthJuly 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed09 February 2016(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 2016)
RoleFinance Manager
Country of ResidenceRussia
Correspondence AddressBelmont House (C/O Thomas Eggar) Station Way
Crawley
West Sussex
RH10 1JA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecarboninternational.com

Location

Registered AddressHarrisons Business Recovery & Insolvency (London)
Westgate House, 9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

15k at £1Iir Management LTD
50.00%
Ordinary A
15k at £1Iir Management LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£7,870,000
Gross Profit£4,207,000
Net Worth£5,291,000
Cash£120,000
Current Liabilities£3,039,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 July 2005Delivered on: 3 August 2005
Satisfied on: 29 April 2015
Persons entitled: East City Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £23,888.00 placed in an interest bearing deposit account together with any other sums paid into such account. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 7 June 2005
Satisfied on: 15 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
19 June 2001Delivered on: 22 June 2001
Satisfied on: 29 April 2015
Persons entitled: East City Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 19TH june 2001.
Particulars: The sum of £23,888 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account pursuant to the terms of the said rent deposit deed and any interest credited to the said account which has not been released to the company.
Fully Satisfied
16 June 1999Delivered on: 6 July 1999
Satisfied on: 2 June 2001
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.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 October 2020Change of details for Mr Constantine Orlando Bridgeman as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Cessation of Iir Management Limited as a person with significant control on 27 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Registered office address changed from Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA on 5 December 2017 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (25 pages)
4 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 March 2016Termination of appointment of Sergey Manaev as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Constantine Orlando Bridgeman as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of Sergey Manaev as a director on 17 March 2016 (1 page)
17 March 2016Appointment of Sergey Manaev as a director on 9 February 2016 (3 pages)
17 March 2016Termination of appointment of Simon Robert Bane as a director on 9 February 2016 (1 page)
17 March 2016Appointment of Mr Constantine Orlando Bridgeman as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Sergey Manaev as a director on 9 February 2016 (3 pages)
15 March 2016Termination of appointment of Julie Louise Woollard as a secretary on 9 February 2016 (2 pages)
15 March 2016Termination of appointment of Julie Louise Woollard as a secretary on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Glyn William Fullelove as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Simon Robert Bane as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Rupert John Joseph Hopley as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Glyn William Fullelove as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Simon Robert Bane as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Rupert John Joseph Hopley as a director on 9 February 2016 (2 pages)
14 March 2016Registered office address changed from 5 Howick Place London SW1P 1WG to Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Gareth Richard Wright as a director on 9 February 2016 (2 pages)
14 March 2016Registered office address changed from 5 Howick Place London SW1P 1WG to Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Gareth Richard Wright as a director on 9 February 2016 (2 pages)
14 March 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 9 February 2016 (2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000
(9 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000
(9 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Incorrect date of appointment on the AP01 was removed from the public register on 12/05/2016 as it was invalid or ineffective
(3 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Incorrect date of appointment on the AP01 was removed from the public register on 12/05/2016 as it was invalid or ineffective
(3 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
29 April 2015Satisfaction of charge 4 in full (3 pages)
29 April 2015Satisfaction of charge 2 in full (3 pages)
29 April 2015Satisfaction of charge 4 in full (3 pages)
29 April 2015Satisfaction of charge 2 in full (3 pages)
15 April 2015Satisfaction of charge 3 in full (3 pages)
15 April 2015Satisfaction of charge 3 in full (3 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,000
(6 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,000
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (21 pages)
14 May 2014Full accounts made up to 31 December 2013 (21 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 30,000
(8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 30,000
(8 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 December 2009Statement of company's objects (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (2 pages)
7 April 2008Director appointed adam christopher walker (2 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
12 January 2007Return made up to 30/11/06; full list of members (8 pages)
12 January 2007Return made up to 30/11/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 29 bressenden place london SW1E 5DR (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Registered office changed on 26/07/06 from: 29 bressenden place london SW1E 5DR (2 pages)
5 January 2006Return made up to 30/11/05; full list of members (3 pages)
5 January 2006Return made up to 30/11/05; full list of members (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
7 December 2004Return made up to 30/11/04; full list of members (8 pages)
7 December 2004Return made up to 30/11/04; full list of members (8 pages)
15 October 2004Full accounts made up to 31 March 2004 (14 pages)
15 October 2004Full accounts made up to 31 March 2004 (14 pages)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 May 2004Registered office changed on 13/05/04 from: 246/248 great portland street london W1W 5JL (1 page)
13 May 2004Registered office changed on 13/05/04 from: 246/248 great portland street london W1W 5JL (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
5 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 November 2002Return made up to 30/11/02; full list of members (8 pages)
26 November 2002Return made up to 30/11/02; full list of members (8 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
27 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
27 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Ad 06/05/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 May 1999Nc inc already adjusted 01/03/99 (2 pages)
27 May 1999Ad 06/05/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 May 1999Nc inc already adjusted 01/03/99 (2 pages)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Company name changed jetkin LIMITED\certificate issued on 03/12/98 (2 pages)
4 December 1998Company name changed jetkin LIMITED\certificate issued on 03/12/98 (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Registered office changed on 03/12/98 from: 120 east road london N1 6AA (1 page)
3 December 1998Registered office changed on 03/12/98 from: 120 east road london N1 6AA (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1998Incorporation (15 pages)
30 November 1998Incorporation (15 pages)