Bromley
Kent
BR1 1LU
Director Name | Mrs Pamela Kathleen Ettridge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
Secretary Name | Mrs Pamela Kathleen Ettridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moultain Hill Swanley Kent BR8 8BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jettcomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 665595 |
Telephone region | Dartford |
Registered Address | C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | John Ettridge 60.00% Ordinary |
---|---|
40 at £1 | Pamela Kathleen Ettridge 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,256 |
Cash | £5,819 |
Current Liabilities | £72,213 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 August 2005 | Delivered on: 13 August 2005 Satisfied on: 28 November 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
11 August 2020 | Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 September 2019 | Satisfaction of charge 037600760002 in full (4 pages) |
28 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 November 2018 | Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 November 2016 | Registered office address changed from 1st Floor Gloucester Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 1st Floor Gloucester Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 December 2013 | Registration of charge 037600760002 (8 pages) |
20 December 2013 | Registration of charge 037600760002 (8 pages) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Pamela Ettridge as a secretary (1 page) |
4 May 2010 | Director's details changed for Mrs Pamela Kathleen Ettridge on 26 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of Pamela Ettridge as a secretary (1 page) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr John Ettridge on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Pamela Kathleen Ettridge on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Ettridge on 26 April 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Location of debenture register (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
3 September 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
3 September 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 May 2005 | Return made up to 27/04/05; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page) |
16 May 2005 | Return made up to 27/04/05; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members
|
3 May 2002 | Return made up to 27/04/02; full list of members
|
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 May 2000 | Return made up to 27/04/00; full list of members
|
15 May 2000 | Return made up to 27/04/00; full list of members
|
6 September 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
6 September 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: jettcomm meridian house, park road swanley kent BR8 8AH (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: jettcomm meridian house, park road swanley kent BR8 8AH (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (21 pages) |
27 April 1999 | Incorporation (21 pages) |