Company NameJetcentral Limited
DirectorsTimothy Gover and Colin Anthony Lane
Company StatusDissolved
Company Number02246509
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Timothy Gover
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address22 Labworth Road
Canvey Island
Essex
SS8 7BP
Director NameMr Colin Anthony Lane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleElectrician
Correspondence AddressBriar Cottage Leige Avenue
Canvey Island
Essex
SS8 9PL
Secretary NameMr Colin Anthony Lane
NationalityBritish
StatusCurrent
Appointed16 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBriar Cottage Leige Avenue
Canvey Island
Essex
SS8 9PL
Director NameRon Buxton McCullum
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address24-25 Clifftown Road
Southend On Sea
Essex
SS1 1AB

Location

Registered AddressSquires House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£28,049
Cash£18,154
Current Liabilities£125,163

Accounts

Latest Accounts14 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End14 June

Filing History

23 November 2002Dissolved (1 page)
23 August 2002Completion of winding up (1 page)
16 September 1999Order of court to wind up (2 pages)
4 August 1999Return made up to 16/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 14 June 1998 (4 pages)
23 June 1998Return made up to 16/06/98; no change of members (4 pages)
23 June 1998Registered office changed on 23/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
27 March 1998Accounts for a small company made up to 14 June 1997 (5 pages)
21 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Registered office changed on 21/07/97 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
21 July 1997Accounts for a small company made up to 14 June 1996 (5 pages)
24 February 1997Accounts for a small company made up to 14 June 1995 (4 pages)
4 July 1996Return made up to 16/06/96; no change of members (4 pages)