Warning: file_put_contents(c/da13f95cd762460d3295445f02ff0835.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jet Ski World Ltd, TN27 0JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JET SKI WORLD LTD

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

This company is commonly known as Jet Ski World Ltd. The company was founded 4 years ago and was given the registration number 12280299. The firm's registered office is in ASHFORD. You can find them at King Arthurs Court Maidstone Road, Charing, Ashford, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:JET SKI WORLD LTD
Company Number:12280299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director14 June 2023Active
1, Northwood Road, Ramsgate, England, CT12 6RR

Director24 October 2019Active

People with Significant Control

Mr Sunil Komolangan
Notified on:14 June 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Komolangan
Notified on:14 June 2023
Status:Active
Date of birth:December 2004
Nationality:British
Country of residence:United Kingdom
Address:19 Eaton Road,, Margate, United Kingdom, CT9 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Paul Moore
Notified on:24 October 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Michelle Louise Moore
Notified on:24 October 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Change account reference date company previous extended.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Change account reference date company previous extended.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Address

Change sail address company with new address.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.