Warning: file_put_contents(c/c3f6c4bfe6f7106e849fe020f38e4ae3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jet International Transport (heathrow) Limited, NW9 8UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JET INTERNATIONAL TRANSPORT (HEATHROW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jet International Transport (heathrow) Limited. The company was founded 24 years ago and was given the registration number 03869058. The firm's registered office is in LONDON. You can find them at Kingbury House Church Lane, Kingsbury, London, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:JET INTERNATIONAL TRANSPORT (HEATHROW) LIMITED
Company Number:03869058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Kingbury House Church Lane, Kingsbury, London, NW9 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Greenlake Terrace, Laleham Road, Staines, TW18 2NU

Secretary19 June 2006Active
7, Greenlake Terrace, Laleham Road, Staines-Upon-Thames, England, TW18 2NU

Director07 January 2021Active
6 Arkleigh Mansions, 200 Brent Street, London, NW4 1BE

Secretary01 March 2000Active
56 Poplar Road, Ashford, TW15 1EB

Secretary26 November 2002Active
46 The Ridgeway, North Harrow, HA2 7QN

Secretary01 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 November 1999Active
7 Greenlake Terrace, Laleham Road, Staines, TW18 2NU

Director01 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 November 1999Active

People with Significant Control

Mrs Bridget Bedi
Notified on:07 January 2021
Status:Active
Date of birth:February 1972
Nationality:Irish
Country of residence:England
Address:7, Greenlake Terrace, Staines-Upon-Thames, England, TW18 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Surinder Singh Bedi
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:7, Greenlake Terrace, Laleham Road, Staines-Upon-Thames, England, TW18 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.