Company NameJetcard Products Llp
Company StatusDissolved
Company NumberOC385971
CategoryLimited Liability Partnership
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Directors

LLP Designated Member NameHillmont Inc. (Corporation)
StatusClosed
Appointed19 June 2017(4 years after company formation)
Appointment Duration4 years, 5 months (closed 30 November 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameLogoform Corp. (Corporation)
StatusClosed
Appointed19 June 2017(4 years after company formation)
Appointment Duration4 years, 5 months (closed 30 November 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameDeltacom Ltd. (Corporation)
StatusResigned
Appointed19 June 2013(same day as company formation)
Correspondence Address8 Copthall
Roseau Valley
00152
LLP Designated Member NameHoldstar Inc. (Corporation)
StatusResigned
Appointed19 June 2013(same day as company formation)
Correspondence Address8 Copthall
Roseau Valley
00152

Contact

Telephone01270 655600
Telephone regionCrewe

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£4,796
Net Worth£3,596
Cash£5,096
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
2 July 2019Member's details changed for Logoform Corp. on 20 May 2019 (1 page)
2 July 2019Member's details changed for Hillmont Inc. on 20 May 2019 (1 page)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 24 April 2019 (1 page)
25 October 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
24 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
25 December 2017Appointment of Logoform Corp. as a member on 19 June 2017 (2 pages)
25 December 2017Termination of appointment of Holdstar Inc. as a member on 19 June 2017 (1 page)
25 December 2017Termination of appointment of Deltacom Ltd. as a member on 19 June 2017 (1 page)
25 December 2017Appointment of Logoform Corp. as a member on 19 June 2017 (2 pages)
25 December 2017Termination of appointment of Deltacom Ltd. as a member on 19 June 2017 (1 page)
25 December 2017Appointment of Hillmont Inc. as a member on 19 June 2017 (2 pages)
25 December 2017Termination of appointment of Holdstar Inc. as a member on 19 June 2017 (1 page)
25 December 2017Appointment of Hillmont Inc. as a member on 19 June 2017 (2 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
1 July 2017Notification of Alexander Bondarevskiy as a person with significant control on 19 June 2017 (2 pages)
1 July 2017Notification of Alexander Bondarevskiy as a person with significant control on 19 June 2017 (2 pages)
27 September 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
27 September 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 19 June 2016 (3 pages)
21 June 2016Annual return made up to 19 June 2016 (3 pages)
25 September 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 (3 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 19 June 2014 (3 pages)
1 July 2014Annual return made up to 19 June 2014 (3 pages)
19 June 2013Incorporation of a limited liability partnership (5 pages)
19 June 2013Incorporation of a limited liability partnership (5 pages)