Company NameJetstarter Ltd
DirectorFrank George Banner
Company StatusActive
Company Number07514385
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameFrank Banner
NationalityBritish
StatusCurrent
Appointed11 February 2011(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressJesmond Cottage 2 Cross Road
Epping Green
Little Berkhamsted
SG13 8NG
Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressJesmond Cottages Cross Road
Epping Green
Little Berkhamsted
SG13 8NG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Charlotte Laraine Banner
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJesmond Cottage 2 Cross Road
Epping Green
Little Berkhamsted
SG13 8NG
Director NameMr Danny Greaves
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressJesmond Cottage 2 Cross Road
Epping Green
Little Berkhamsted
SG13 8NG

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Frank Banner
26.00%
Ordinary
26 at £1Sharon Banner
26.00%
Ordinary
24 at £1Alexandra Banner
24.00%
Ordinary
24 at £1Charlotte Banner
24.00%
Ordinary

Financials

Year2014
Net Worth£19,020
Cash£28,250
Current Liabilities£17,230

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
23 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
15 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Danny Greaves as a director (2 pages)
11 February 2013Termination of appointment of Danny Greaves as a director (2 pages)
11 February 2013Appointment of Mr Frank George Banner as a director (3 pages)
11 February 2013Appointment of Mr Frank George Banner as a director (3 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 March 2011Appointment of Charlotte Laraine Banner as a director (5 pages)
28 March 2011Appointment of Frank Banner as a secretary (3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1
(4 pages)
28 March 2011Appointment of Danny Greaves as a director (4 pages)
28 March 2011Appointment of Charlotte Laraine Banner as a director (5 pages)
28 March 2011Appointment of Danny Greaves as a director (4 pages)
28 March 2011Appointment of Frank Banner as a secretary (3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1
(4 pages)
11 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 February 2011 (1 page)
11 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 February 2011 (1 page)
2 February 2011Incorporation (20 pages)
2 February 2011Incorporation (20 pages)