South Willsborough
Ashford
Kent
TN24 0BF
Director Name | Mr George Mitchell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 31 March 2020) |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | jetline.com |
---|
Registered Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Marilyn Mary Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,721 |
Gross Profit | £78,016 |
Net Worth | £94 |
Cash | £18,777 |
Current Liabilities | £18,684 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2020 | Application to strike the company off the register (1 page) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
11 May 2017 | Director's details changed for Mr George Mitchell on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr George Mitchell on 11 May 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 April 2016 | Appointment of Mr George Mitchell as a director on 6 April 2016 (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 April 2016 | Appointment of Mr George Mitchell as a director on 6 April 2016 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
10 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 June 2013 | Director's details changed for Marilyn Mary Mitchell on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Marilyn Mary Mitchell on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Marilyn Mary Mitchell on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Ascot Drummond Secretarial Limited on 4 June 2013 (1 page) |
5 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (20 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (20 pages) |
22 May 2007 | Return made up to 20/05/07; no change of members (2 pages) |
22 May 2007 | Return made up to 20/05/07; no change of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (22 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (22 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 July 2005 | Return made up to 20/05/05; full list of members (2 pages) |
20 July 2005 | Return made up to 20/05/05; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
28 June 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 February 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page) |
22 October 2004 | Return made up to 20/05/04; full list of members (6 pages) |
22 October 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 old stone cottage west street new romney kent TN28 8DG (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 old stone cottage west street new romney kent TN28 8DG (1 page) |
12 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
6 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
23 June 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
28 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
3 July 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (13 pages) |
20 May 2002 | Incorporation (13 pages) |