Company NameJetstarter Properties Ltd
DirectorFrank George Banner
Company StatusActive
Company Number10076763
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

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

Director

Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressJesmond Cottages 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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 1 brookside court, brook street, tring, HP23 5PF.
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1 brookside court, tring, hertfordshire, HP23 5PF and car parking space numbered 19.
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1 brookside court, tring, hertfordshire, HP23 5PF and car parking space numbered 19.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Change of details for Mr Frank George Banner as a person with significant control on 10 June 2019 (2 pages)
5 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 100767630003, created on 19 December 2017 (30 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Registered office address changed from 18 Hand Court High Holborn London WC1V 6JS England 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 High Holborn London WC1V 6JS England to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
10 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 April 2017Registration of charge 100767630001, created on 28 April 2017 (8 pages)
28 April 2017Registration of charge 100767630002, created on 28 April 2017 (6 pages)
28 April 2017Registration of charge 100767630002, created on 28 April 2017 (6 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
(23 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
(23 pages)