Company NameJetstar Investments Limited
DirectorMichael Ronny Sanger
Company StatusActive
Company Number08510987
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Ronny Sanger
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMrs Shirley Lewis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Secretary NameRichard Simon Lewis
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Lewis
50.00%
Ordinary
50 at £1Mrs Shirley Lewis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

27 September 2019Delivered on: 2 October 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 2, 30 hillside drive, edgware, greater london as registered under title NGL341833; and a first fixed charge. For more details please refer to the instrument.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 hillside drive, edgware, greater london as registered under title NGL191904; and a first fixed charge. For more details please refer to the instrument.
Outstanding
8 February 2017Delivered on: 23 February 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H 30 hillside drive edgware t/no NGL341833.
Outstanding
30 June 2016Delivered on: 13 July 2016
Persons entitled:
Faydeal LTD
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 30 hillside drive edgware.
Outstanding

Filing History

9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Change of details for Mr Richard Simon Lewis as a person with significant control on 30 April 2020 (2 pages)
5 May 2020Registered office address changed from 32 Byron Hill Road Harrow on the Hill HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 5 May 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 October 2019Registration of charge 085109870003, created on 27 September 2019 (6 pages)
2 October 2019Registration of charge 085109870004, created on 27 September 2019 (4 pages)
26 September 2019Secretary's details changed for Richard Simon Lewis on 30 April 2019 (1 page)
26 September 2019Change of details for Mr Richard Lewis as a person with significant control on 6 April 2016 (2 pages)
26 September 2019Director's details changed for Mr Richard Simon Lewis on 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 February 2017Registration of charge 085109870002, created on 8 February 2017 (6 pages)
23 February 2017Registration of charge 085109870002, created on 8 February 2017 (6 pages)
22 February 2017Micro company accounts made up to 30 April 2016 (6 pages)
22 February 2017Micro company accounts made up to 30 April 2016 (6 pages)
13 July 2016Registration of charge 085109870001, created on 30 June 2016 (10 pages)
13 July 2016Registration of charge 085109870001, created on 30 June 2016 (10 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2015Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
21 May 2013Secretary's details changed for Richard Lewis on 30 April 2013 (1 page)
21 May 2013Secretary's details changed for Richard Lewis on 30 April 2013 (1 page)
30 April 2013Incorporation (22 pages)
30 April 2013Incorporation (22 pages)