UKBizDB.co.uk

JETSAVE LIMITED

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

This company is commonly known as Jetsave Limited. The company was founded 23 years ago and was given the registration number 04041334. The firm's registered office is in MIDDLESEX. You can find them at 633 Sipson Road, West Drayton, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JETSAVE LIMITED
Company Number:04041334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
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:633 Sipson Road, West Drayton, Middlesex, UB7 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 39 Avante, The Bittoms, Kingston Upon Thames, England, KT1 2AN

Secretary12 November 2006Active
Flat 39 Avante, The Bittoms, Kingston Upon Thames, England, KT1 2AN

Director01 January 2003Active
Flat 39 Avante, The Bittoms, Kingston Upon Thames, England, KT1 2AN

Director16 March 2010Active
Flat 39 Avante, The Bittoms, Kingston Upon Thames, England, KT1 2AN

Director12 March 2020Active
6 Park Rise, Leatherhead, KT22 7HZ

Secretary16 January 2002Active
6 Park Rise, Leatherhead, KT22 7HZ

Secretary08 August 2000Active
6 Park Rise, Leatherhead, KT22 7HZ

Secretary01 February 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary02 January 2004Active
Apartment 39 Avante Court, The Bottoms, Kingston On Thames, KT1 2AN

Director01 September 2005Active
6 Park Rise, Leatherhead, KT22 7HZ

Director16 January 2002Active
6 Park Rise, Leatherhead, KT22 7HZ

Director08 August 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 July 2000Active
77-79 Fordwych Road, London, NW3 2TL

Director01 February 2001Active

People with Significant Control

Mr James Cubberley
Notified on:26 July 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Jetsave Ltd Unit 6 Sovereign Court, 633 Sipson Road, West Drayton, England, UB7 0JE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person secretary company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Address

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

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.