Company NameJetms Completions Ltd
DirectorsRussell Pitt and Christopher Ransley
Company StatusActive
Company Number06587758
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Previous NamesPace (GB) Limited and RAS Interiors Limited

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Russell Pitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bournewood Close
Downswood
Maidstone
Kent
ME15 8TJ
Director NameMr Christopher Ransley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Secretary NameMr Russell Pitt
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bournewood Close
Downswood
Maidstone
Kent
ME15 8TJ

Location

Registered Address510 Churchill Way Churchill Way
Biggin Hill
Westerham
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£215,515
Cash£39,447
Current Liabilities£460,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

10 October 2023Termination of appointment of Augustinas Zemaitaitis as a director on 1 October 2023 (1 page)
10 October 2023Appointment of Mr Stefan Chevalier as a director on 1 September 2023 (2 pages)
4 October 2023Termination of appointment of Ian James Davies as a director on 29 September 2023 (1 page)
19 September 2023Audited abridged accounts made up to 31 December 2022 (12 pages)
29 August 2023Termination of appointment of Vytis Zalimas as a director on 29 June 2023 (1 page)
29 August 2023Appointment of Mr Gegams Hanamirjans as a director on 29 June 2023 (2 pages)
30 June 2023Registered office address changed from 706 Churchill Way Biggin Hill Westerham TN16 3BN England to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 30 June 2023 (1 page)
29 June 2023Director's details changed for Mr Ian James Davies on 29 June 2023 (2 pages)
29 June 2023Appointment of Mr Ian James Davies as a director on 29 June 2023 (2 pages)
29 June 2023Termination of appointment of Keiron John Mc Neill as a secretary on 29 June 2023 (1 page)
29 June 2023Termination of appointment of Keiron John Mc Neill as a director on 29 June 2023 (1 page)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 November 2022Second filing for the notification of Gediminas Ziemelis as a person with significant control (5 pages)
26 September 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
14 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
1 June 2022Appointment of Mr Augustinas Zemaitaitis as a director on 25 May 2022 (2 pages)
1 June 2022Termination of appointment of Martynas Repečka as a director on 25 May 2022 (1 page)
5 May 2022Notification of Gediminas Ziemelis as a person with significant control on 2 March 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 30.11.2022.
(3 pages)
7 March 2022Company name changed ras interiors LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
(3 pages)
29 December 2021Termination of appointment of Helen Enid Croxford as a director on 1 December 2021 (1 page)
15 December 2021Appointment of Mr Keiron John Mc Neill as a secretary on 1 December 2021 (2 pages)
15 December 2021Appointment of Mr Keiron John Mc Neill as a director on 1 December 2021 (2 pages)
19 October 2021Director's details changed for Mrs Helen Enid Croxford on 1 October 2021 (2 pages)
11 October 2021Termination of appointment of Andrew Ian Logan Tarry as a director on 1 October 2021 (1 page)
11 October 2021Termination of appointment of Russell Pitt as a secretary on 1 August 2021 (1 page)
11 October 2021Termination of appointment of Russell Pitt as a director on 1 August 2021 (1 page)
11 October 2021Appointment of Mrs Helen Enid Croxford as a director on 1 October 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 August 2021Appointment of Mr Andrew Ian Logan Tarry as a director on 29 July 2021 (2 pages)
12 July 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
26 May 2021Memorandum and Articles of Association (13 pages)
26 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 April 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2021Second filing of the annual return made up to 14 May 2012 (18 pages)
23 March 2021Second filing of the annual return made up to 14 May 2013 (18 pages)
23 March 2021Second filing of the annual return made up to 14 May 2015 (18 pages)
23 March 2021Second filing of the annual return made up to 14 May 2014 (18 pages)
22 March 2021Second filing of the annual return made up to 14 May 2016 (22 pages)
13 March 2021Change of share class name or designation (2 pages)
13 March 2021Sub-division of shares on 2 March 2021 (4 pages)
8 March 2021Appointment of Martynas Repečka as a director on 2 March 2021 (2 pages)
8 March 2021Second filing of Confirmation Statement dated 14 May 2017 (3 pages)
8 March 2021Notification of Jetms Holding Limited as a person with significant control on 2 March 2021 (2 pages)
8 March 2021Termination of appointment of Christopher Ransley as a director on 2 March 2021 (1 page)
8 March 2021Appointment of Vytis Zalimas as a director on 2 March 2021 (2 pages)
8 March 2021Cessation of Russell Pitt as a person with significant control on 2 March 2021 (1 page)
5 March 2021Second filing of Confirmation Statement dated 14 May 2017 (3 pages)
5 March 2021Second filing of a statement of capital following an allotment of shares on 1 February 2011
  • GBP 44
(4 pages)
5 March 2021Second filing of a statement of capital following an allotment of shares on 5 May 2011
  • GBP 92
(4 pages)
5 March 2021Second filing of a statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(4 pages)
5 March 2021Second filing of a statement of capital following an allotment of shares on 25 January 2016
  • GBP 95
(4 pages)
18 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
15 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
24 October 2018Registered office address changed from Squirrel Lodge Swan Lane Edenbridge TN8 6AL to 706 Churchill Way Biggin Hill Westerham TN16 3BN on 24 October 2018 (1 page)
9 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 201714/05/17 Statement of Capital gbp 95
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/03/21 and again on 08/03/21
(5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2021.
(8 pages)
8 March 2016Sub-division of shares on 25 January 2016 (5 pages)
8 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
(5 pages)
8 March 2016Sub-division of shares on 25 January 2016 (5 pages)
8 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 92
(6 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 92
(6 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 92
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2021.
(7 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 92
(5 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 92
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2021.
(6 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 92
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2021.
(6 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2021.
(7 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 92
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 92
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 92
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 92
(3 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
(4 pages)
2 February 2011Company name changed pace (GB) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Company name changed pace (GB) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 86
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
(4 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2008Incorporation (15 pages)
8 May 2008Incorporation (15 pages)