Company NameJetway Services Limited
Company StatusDissolved
Company Number03370700
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Keers
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 28 August 2007)
RoleAdministrator
Correspondence Address6 Railway Gardens
Annefield Plain
Stanley
County Durham
DH9 8QB
Director NameMr Simon Lawson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 28 August 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBank End Farm
Maryport
Cumbria
CA15 6PA
Secretary NameCarole Louise McGuire
NationalityBritish
StatusClosed
Appointed12 February 2007(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 28 August 2007)
RoleCompany Director
Correspondence Address96 Castle Road
Scarborough
North Yorkshire
YO11 1TG
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1997(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleGroup Acc
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAndrew West
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2007)
RoleTechnician
Correspondence Address1 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameAshley Joan West
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2007)
RoleAdministator
Correspondence Address1 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed02 January 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameSilversands Llc (Corporation)
StatusResigned
Appointed02 January 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 2004)
Correspondence AddressSuite 1018
19 West 34th Street
New York
Ny 1001
United States
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£25,880
Net Worth£83,412
Cash£60,238
Current Liabilities£5,450

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007Registered office changed on 19/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
2 March 2007Application for striking-off (1 page)
19 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 June 2006Location of register of members (1 page)
9 June 2006Return made up to 14/05/06; full list of members (5 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2005Return made up to 14/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
17 December 2004Secretary's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: 5 bourlet close london W1W 7BL (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
18 October 2004Auditor's resignation (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Director's particulars changed (1 page)
24 November 2003Registered office changed on 24/11/03 from: 315 oxford street london W1C 2HS (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2003Registered office changed on 10/10/03 from: 5 bourlet close london W1W 7BL (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 April 2003Director's particulars changed (1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 14/05/01; full list of members (6 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
27 December 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Return made up to 14/05/00; full list of members (7 pages)
11 November 1999Director's particulars changed (1 page)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999Secretary's particulars changed (1 page)
23 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 April 1999Director's particulars changed (1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
28 July 1997New director appointed (6 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Ad 18/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997New director appointed (6 pages)
28 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 July 1997New director appointed (10 pages)
29 June 1997£ nc 1000/10000 20/06/97 (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 June 1997Registered office changed on 29/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
14 May 1997Incorporation (17 pages)