UKBizDB.co.uk

JETBLOOM LIMITED

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

This company is commonly known as Jetbloom Limited. The company was founded 31 years ago and was given the registration number 02739830. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JETBLOOM LIMITED
Company Number:02739830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary31 October 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary01 January 1992Active
2 Gabrielle Court, Lancaster Grove, London, NW3 4EU

Secretary21 March 1994Active
110 Cinques Road, Gamlingay, Sandy, SG19 3NR

Secretary21 March 1994Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary03 October 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 August 1992Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
Overbury Court, Tewkesbury, GL20 7NP

Director01 September 1992Active
61 Outerwyke Road, Bognor Regis, PO22 8LT

Director01 September 1992Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
2 Challoners Close, Rottingdean, Brighton, BN2 7DG

Director07 October 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 April 2018Active
37 King George Square, Richmond, TW10 6LF

Director14 August 1992Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 October 2009Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director17 February 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
40 Hasker Street, London, SW3 2LQ

Director03 October 1995Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director03 October 1995Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 August 1992Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
20 Farrington Street, London, EC4A 4PP

Director09 February 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
730 PO BOX, London, EC4A 4PP

Director01 September 1992Active

People with Significant Control

Pillar Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Pillar Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-09-02Capital

Capital statement capital company with date currency figure.

Download
2022-09-02Capital

Legacy.

Download
2022-09-02Insolvency

Legacy.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.