Company NameJettco Ltd
Company StatusDissolved
Company Number05592291
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Bourne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 month after company formation)
Appointment Duration10 years (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Wivenhoe Road
Alresford
Colchester
Essex
CO6 8AH
Director NameMr Arthur John Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 month after company formation)
Appointment Duration10 years (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Greens Yard
North Hill
Colchester
Essex
CO1 1QP
Secretary NameMr Arthur John Clarke
NationalityBritish
StatusClosed
Appointed16 November 2005(1 month after company formation)
Appointment Duration10 years (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Greens Yard
North Hill
Colchester
Essex
CO1 1QP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.jettco.co.uk
Telephone01206 795170
Telephone regionColchester

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Arthur Clarke
50.00%
Ordinary
50 at £1John Bourne
50.00%
Ordinary

Financials

Year2014
Net Worth£11,692
Cash£90,934
Current Liabilities£141,509

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
22 May 2013Application to strike the company off the register (3 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Mr Arthur John Clarke on 26 May 2010 (1 page)
3 June 2010Director's details changed for Mr Arthur John Clarke on 26 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Arthur John Clarke on 26 May 2010 (1 page)
3 June 2010Director's details changed for Mr Arthur John Clarke on 26 May 2010 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Bourne on 5 October 2009 (2 pages)
25 November 2009Director's details changed for Arthur John Clarke on 5 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Bourne on 5 October 2009 (2 pages)
25 November 2009Director's details changed for Arthur John Clarke on 5 October 2009 (2 pages)
25 November 2009Director's details changed for John Bourne on 5 October 2009 (2 pages)
25 November 2009Director's details changed for Arthur John Clarke on 5 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 December 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
13 October 2005Incorporation (8 pages)
13 October 2005Incorporation (8 pages)