Company NameJetski Limited
DirectorPeter Petrou
Company StatusActive
Company Number04796699
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 - 22 Flat 7
Wigmore Street
London
W1U 2RG
Secretary NameMr Peter Petrou
StatusCurrent
Appointed14 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Director NameAndroniki Chrisanthou
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Jubilee Crescent
London
N9 7NU
Secretary NameAndreas Petrou
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address176 Lincoln Road
Enfield
Middlesex
EN1 1LN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Peter Petrou
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£12

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

12 June 2023Withdrawal of a person with significant control statement on 12 June 2023 (2 pages)
12 June 2023Notification of Peter Petrou as a person with significant control on 12 June 2017 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 August 2020Micro company accounts made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Director's details changed for Mr Peter Petrou on 18 June 2014 (2 pages)
6 July 2015Director's details changed for Mr Peter Petrou on 18 June 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Mr Peter Petrou on 13 June 2012 (2 pages)
12 June 2013Director's details changed for Mr Peter Petrou on 13 June 2012 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 October 2011Termination of appointment of Androniki Chrisanthou as a director (1 page)
17 October 2011Termination of appointment of Androniki Chrisanthou as a director (1 page)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 March 2011Appointment of Mr Peter Petrou as a secretary (1 page)
15 March 2011Termination of appointment of Andreas Petrou as a secretary (1 page)
15 March 2011Termination of appointment of Andreas Petrou as a secretary (1 page)
15 March 2011Appointment of Mr Peter Petrou as a secretary (1 page)
6 July 2010Director's details changed for Androniki Chrisanthou on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Androniki Chrisanthou on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 12/06/08; full list of members (3 pages)
1 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
7 February 2006Registered office changed on 07/02/06 from: 72-74 brunswick park road new southgate london N11 1RJ (1 page)
7 February 2006Registered office changed on 07/02/06 from: 72-74 brunswick park road new southgate london N11 1RJ (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
28 July 2005Return made up to 12/06/05; full list of members (2 pages)
28 July 2005Return made up to 12/06/05; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
9 December 2004Return made up to 12/06/04; full list of members (6 pages)
9 December 2004Return made up to 12/06/04; full list of members (6 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 18-22 wigmore street london W14 2RG (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 18-22 wigmore street london W14 2RG (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)