Company NameJet Investments Limited
Company StatusActive
Company Number09008832
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Joanna Luan Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(2 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameMr Shaun Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameMiss Eleanor Louise Taylor
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameMr Jack Edward Taylor
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameMr David Brian Warburton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 22 The Causeway
Bishop's Stortford
Hertfordshire
CM23 2EJ

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shaun Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,900
Cash£4,075
Current Liabilities£978,240

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

7 July 2014Delivered on: 16 July 2014
Persons entitled: Andrew Paul Goggins

Classification: A registered charge
Particulars: F/H jake's place, oxshott road, leatherhead t/no SY331155.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
25 October 2022Appointment of Mr Jack Edward Taylor as a director on 19 October 2022 (2 pages)
25 October 2022Appointment of Miss Eleanor Louise Taylor as a director on 19 October 2022 (2 pages)
7 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
7 October 2022Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
6 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
12 October 2020Satisfaction of charge 090088320001 in full (1 page)
6 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
23 April 2020Appointment of Mr Shaun Taylor as a director on 6 April 2020 (2 pages)
23 April 2020Change of details for Mr Shaun Taylor as a person with significant control on 6 April 2020 (2 pages)
5 March 2020Termination of appointment of David Brian Warburton as a director on 26 February 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 August 2019Change of details for Mr Shaun Taylor as a person with significant control on 13 August 2019 (2 pages)
4 June 2019Director's details changed for Ms Joanna Luan Taylor on 4 June 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
14 December 2017Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages)
13 December 2017Change of details for Mr Shaun Taylor as a person with significant control on 23 November 2017 (2 pages)
13 December 2017Registered office address changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 13 December 2017 (1 page)
13 December 2017Registered office address changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 13 December 2017 (1 page)
13 December 2017Change of details for Mr Shaun Taylor as a person with significant control on 23 November 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 October 2017Cessation of David Brian Warburton as a person with significant control on 1 May 2017 (1 page)
25 October 2017Cessation of David Brian Warburton as a person with significant control on 1 May 2017 (1 page)
25 October 2017Notification of Shaun Taylor as a person with significant control on 18 October 2017 (2 pages)
25 October 2017Notification of Shaun Taylor as a person with significant control on 18 October 2017 (2 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
5 September 2014Appointment of Joanna Luan Taylor as a director on 22 July 2014 (3 pages)
5 September 2014Appointment of Joanna Luan Taylor as a director on 22 July 2014 (3 pages)
16 July 2014Registration of charge 090088320001, created on 7 July 2014 (6 pages)
16 July 2014Registration of charge 090088320001, created on 7 July 2014 (6 pages)
16 July 2014Registration of charge 090088320001, created on 7 July 2014 (6 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)