UKBizDB.co.uk

JETGRIP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director01 March 2009Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Secretary10 February 2015Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary07 February 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 February 1996Active
The Old Forge, Sark, GY9 0SD

Director07 February 1996Active
120 East Road, London, N1 6AA

Nominee Director06 February 1996Active
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus,

Director01 May 2001Active
3 The Forge, Northaw, Potters Bar, EN6 4NF

Director01 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Address

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

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2018-01-10Accounts

Change account reference date company previous shortened.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.