This company is commonly known as Jetgrip Limited. The company was founded 28 years ago and was given the registration number 03155887. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JETGRIP LIMITED |
---|---|---|
Company Number | : | 03155887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 01 March 2009 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU | Secretary | 10 February 2015 | Active |
First Floor, 41 Chalton Street, London, NW1 1JD | Corporate Secretary | 07 February 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 February 1996 | Active |
The Old Forge, Sark, GY9 0SD | Director | 07 February 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 February 1996 | Active |
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus, | Director | 01 May 2001 | Active |
3 The Forge, Northaw, Potters Bar, EN6 4NF | Director | 01 March 2009 | Active |
Radmat Holdings Limited | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Mr Anthony Luigi Speroni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Mr Robert Livio Speroni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.