UKBizDB.co.uk

JETNEXUS LTD

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

This company is commonly known as Jetnexus Ltd. The company was founded 19 years ago and was given the registration number 05332506. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JETNEXUS LTD
Company Number:05332506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Director08 November 2020Active
128 Hicks Farm Rise, High Wycombe, HP13 7SW

Secretary30 September 2005Active
128 Hicks Farm Rise, High Wycombe, HP13 7SW

Secretary14 January 2005Active
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Director01 April 2017Active
128 Hicks Farm Rise, High Wycombe, HP13 7SW

Director14 January 2005Active
12 Uplands, Croxley Green, Rickmansworth, WD3 4RD

Director14 January 2005Active

People with Significant Control

Mrs Alicia Ray Jaeckel
Notified on:08 November 2020
Status:Active
Date of birth:February 1957
Nationality:American
Address:2nd Floor, London, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Niels Jaeckel
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:American
Address:2nd Floor, London, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alicia Ray Jaeckel
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:American
Address:2nd Floor, London, W1W 5PF
Nature of control:
  • Ownership of shares 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.