Company NameJet Set Et Limited
DirectorsMichael Ian King and Sarah King
Company StatusActive
Company Number04266265
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Ian King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
BR1 1QE
Director NameMrs Sarah King
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
BR1 1QE
Secretary NameMr Michael Ian King
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorth Down Genesta Avenue
Whitstable
CT5 4EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Sarah King
100.00%
Ordinary

Financials

Year2014
Net Worth£466,532
Cash£31,857
Current Liabilities£868,955

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

31 March 2017Delivered on: 5 April 2017
Persons entitled: Svenska Handelsbanken Ab (Pub)

Classification: A registered charge
Particulars: Leasehold property known as unit 3, 94 great suffolk street, london SE1 0BX registered under title number TGL299595.
Outstanding
11 July 2007Delivered on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
3 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 carlton green carlton road sidcup kent and garage 26 t/no SGL133602.
Outstanding
3 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 culverton court the parks sidcup kent t/no SGL350045.
Outstanding
3 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 98-118 southwark bridge road london.
Outstanding
20 October 2003Delivered on: 1 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 17 holmbury manor, the green, sidcup in the london borough of bexley t/n SGL147243.
Outstanding
20 October 2003Delivered on: 1 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6 rosefield, 92 the park, sidcup, kent in the london borough of bexley t/n SGL551000.
Outstanding
28 June 2002Delivered on: 5 July 2002
Persons entitled: Johnson King Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
29 December 2022Satisfaction of charge 042662650008 in full (1 page)
11 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,005
(4 pages)
16 October 2018Change of details for Mrs Sarah King as a person with significant control on 15 October 2018 (2 pages)
16 October 2018Change of details for Mr Michael Ian King as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Change of details for Mr Michael Ian King as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Sarah King on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Michael Ian King on 15 October 2018 (2 pages)
15 October 2018Change of details for Mrs Sarah King as a person with significant control on 15 October 2018 (2 pages)
17 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
21 February 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 21 East Street Bromley BR1 1QE on 21 February 2018 (1 page)
6 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
19 April 2017Satisfaction of charge 5 in full (1 page)
19 April 2017Satisfaction of charge 5 in full (1 page)
19 April 2017Satisfaction of charge 4 in full (1 page)
19 April 2017Satisfaction of charge 7 in full (1 page)
19 April 2017Satisfaction of charge 6 in full (1 page)
19 April 2017Satisfaction of charge 4 in full (1 page)
19 April 2017Satisfaction of charge 6 in full (1 page)
19 April 2017Satisfaction of charge 7 in full (1 page)
5 April 2017Registration of charge 042662650008, created on 31 March 2017 (18 pages)
5 April 2017Registration of charge 042662650008, created on 31 March 2017 (18 pages)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Satisfaction of charge 3 in full (1 page)
13 February 2017Satisfaction of charge 3 in full (1 page)
29 September 2016Termination of appointment of Michael Ian King as a secretary on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Michael Ian King as a secretary on 28 September 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
17 August 2016Secretary's details changed for Mr Michael Ian King on 2 September 2015 (1 page)
17 August 2016Director's details changed for Mrs Sarah King on 2 September 2015 (2 pages)
17 August 2016Secretary's details changed for Mr Michael Ian King on 2 September 2015 (1 page)
17 August 2016Director's details changed for Mr Michael Ian King on 2 September 2015 (2 pages)
17 August 2016Director's details changed for Mr Michael Ian King on 2 September 2015 (2 pages)
17 August 2016Director's details changed for Mr Michael Ian King on 1 August 2016 (2 pages)
17 August 2016Director's details changed for Mrs Sarah King on 2 September 2015 (2 pages)
17 August 2016Director's details changed for Mr Michael Ian King on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Sarah King on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Sarah King on 1 August 2016 (2 pages)
8 June 2016Director's details changed for Mrs Sarah King on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Mrs Sarah King on 31 May 2016 (2 pages)
8 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page)
30 March 2016Statement of capital following an allotment of shares on 6 March 2016
  • GBP 1,004
(3 pages)
30 March 2016Statement of company's objects (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
30 March 2016Change of share class name or designation (1 page)
30 March 2016Particulars of variation of rights attached to shares (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
30 March 2016Statement of company's objects (1 page)
30 March 2016Statement of capital following an allotment of shares on 6 March 2016
  • GBP 1,004
(3 pages)
30 March 2016Particulars of variation of rights attached to shares (1 page)
30 March 2016Change of share class name or designation (1 page)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 August 2010Director's details changed for Sarah King on 7 August 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Sarah King on 7 August 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Sarah King on 7 August 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
6 October 2008Return made up to 07/08/08; full list of members (3 pages)
6 October 2008Return made up to 07/08/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 September 2007Return made up to 07/08/07; no change of members (7 pages)
7 September 2007Return made up to 07/08/07; no change of members (7 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
5 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
11 October 2003Declaration of mortgage charge released/ceased (2 pages)
11 October 2003Declaration of mortgage charge released/ceased (2 pages)
12 August 2003Return made up to 07/08/03; full list of members (7 pages)
12 August 2003Return made up to 07/08/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 October 2002Return made up to 07/08/02; full list of members (7 pages)
4 October 2002Return made up to 07/08/02; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
9 October 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
9 October 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
7 August 2001Incorporation (13 pages)
7 August 2001Incorporation (13 pages)