Company NameJet Express Limited
Company StatusDissolved
Company Number06777962
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr David Samuel Hancock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 July 2013)
RoleAirline Consultant
Country of ResidenceFrance
Correspondence Address29 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
Director NameMr Yashwardhan Rishi
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 582 Sandringham Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3SN
Director NameMr Bahman Daneshmand
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 582 Sandringham Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3SN
Director NameCol Guy Nicholas Ranulph Sayle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 582 Sandringham Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3SN
Secretary NameMr Yashwardhan Rishi
StatusResigned
Appointed23 December 2010(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2012)
RoleCompany Director
Correspondence AddressBuilding 582 Sandringham Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3SN

Location

Registered Address29 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

80 at £1Bahman Daneshmand
80.00%
Ordinary
5 at £1Colonel Guy Nicholas Ranulph Sayle
5.00%
Ordinary
5 at £1David Samuel Hancock
5.00%
Ordinary
10 at £1Yashwardhan Rishi
10.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Registered office address changed from 179-181 North End Road London W14 9NL United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 179-181 North End Road London W14 9NL United Kingdom on 19 March 2013 (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Termination of appointment of Bahman Daneshmand as a director on 24 December 2012 (1 page)
27 December 2012Termination of appointment of Bahman Daneshmand as a director (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
31 August 2012Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN United Kingdom on 31 August 2012 (1 page)
31 August 2012Register inspection address has been changed from 35 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG England (1 page)
31 August 2012Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN United Kingdom on 31 August 2012 (1 page)
31 August 2012Register inspection address has been changed from 35 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG England (1 page)
29 June 2012Termination of appointment of Guy Sayle as a director (1 page)
29 June 2012Termination of appointment of Guy Nicholas Ranulph Sayle as a director on 28 June 2012 (1 page)
23 June 2012Termination of appointment of Yashwardhan Rishi as a director on 23 June 2012 (1 page)
23 June 2012Termination of appointment of Yashwardhan Rishi as a secretary (1 page)
23 June 2012Termination of appointment of Yashwardhan Rishi as a director (1 page)
23 June 2012Termination of appointment of Yashwardhan Rishi as a secretary on 23 June 2012 (1 page)
14 November 2011Registered office address changed from 18 Grosvenor Street London W1K 4QQ United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 18 Grosvenor Street London W1K 4QQ United Kingdom on 14 November 2011 (1 page)
1 July 2011Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Building 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN United Kingdom on 1 July 2011 (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Appointment of Mr David Samuel Hancock as a director (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Appointment of Mr David Samuel Hancock as a director (2 pages)
13 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Statement of capital following an allotment of shares on 29 December 2010
  • GBP 100
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 29 December 2010
  • GBP 100
(3 pages)
23 December 2010Appointment of Mr. Yashwardhan Rishi as a secretary (1 page)
23 December 2010Appointment of Colonel Guy Nicholas Ranulph Sayle, Obe as a director (2 pages)
23 December 2010Appointment of Mr. Yashwardhan Rishi as a secretary (1 page)
23 December 2010Director's details changed for Mr Bahman Daneshmand on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Bahman Daneshmand on 23 December 2010 (2 pages)
23 December 2010Appointment of Colonel Guy Nicholas Ranulph Sayle, Obe as a director (2 pages)
23 December 2010Registered office address changed from 35 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 35 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG United Kingdom on 23 December 2010 (1 page)
1 December 2010Appointment of Mr Bahman Daneshmand as a director (2 pages)
1 December 2010Director's details changed for Mr Bahman Daneshmand on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Bahman Daneshmand on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Bahman Daneshmand on 1 December 2010 (2 pages)
1 December 2010Appointment of Mr Bahman Daneshmand as a director (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Mr Yashwardhan Rishi on 26 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Yashwardhan Rishi on 26 March 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2008Incorporation (9 pages)
22 December 2008Incorporation (9 pages)