Company NameJETT Communications Limited
Company StatusDissolved
Company Number03760076
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Ettridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMrs Pamela Kathleen Ettridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameMrs Pamela Kathleen Ettridge
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moultain Hill
Swanley
Kent
BR8 8BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejettcomm.co.uk
Email address[email protected]
Telephone01322 665595
Telephone regionDartford

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1John Ettridge
60.00%
Ordinary
40 at £1Pamela Kathleen Ettridge
40.00%
Ordinary

Financials

Year2014
Net Worth£10,256
Cash£5,819
Current Liabilities£72,213

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

20 December 2013Delivered 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 2005Delivered 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

Filing History

11 August 2020Registered 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 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 September 2019Satisfaction of charge 037600760002 in full (4 pages)
28 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 November 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 November 2016Registered 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 2016Registered 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 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 December 2013Registration of charge 037600760002 (8 pages)
20 December 2013Registration of charge 037600760002 (8 pages)
28 November 2013Satisfaction of charge 1 in full (1 page)
28 November 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Pamela Ettridge as a secretary (1 page)
4 May 2010Director's details changed for Mrs Pamela Kathleen Ettridge on 26 April 2010 (2 pages)
4 May 2010Termination of appointment of Pamela Ettridge as a secretary (1 page)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr John Ettridge on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Pamela Kathleen Ettridge on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr John Ettridge on 26 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Location of debenture register (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
3 September 2007Amended accounts made up to 31 July 2006 (4 pages)
3 September 2007Amended accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2006Return made up to 27/04/06; full list of members (2 pages)
2 August 2006Return made up to 27/04/06; full list of members (2 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 May 2005Return made up to 27/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
16 May 2005Registered office changed on 16/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page)
16 May 2005Return made up to 27/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
6 September 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
20 July 1999Registered office changed on 20/07/99 from: jettcomm meridian house, park road swanley kent BR8 8AH (1 page)
20 July 1999Registered office changed on 20/07/99 from: jettcomm meridian house, park road swanley kent BR8 8AH (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
27 April 1999Incorporation (21 pages)
27 April 1999Incorporation (21 pages)