UKBizDB.co.uk

JETSPARK CONSTRUCTION LIMITED

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

This company is commonly known as Jetspark Construction Limited. The company was founded 13 years ago and was given the registration number 07310730. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:JETSPARK CONSTRUCTION LIMITED
Company Number:07310730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barton House, The Park, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2SU

Director12 July 2010Active
89, High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA

Director10 February 2012Active
8, Chester House, Station Hill Thurston, Bury St Edmunds, United Kingdom, IP31 3QU

Secretary14 April 2011Active
Strathlene, The Park, Great Barton, Bury St Edmunds, United Kingdom, IP31 2SU

Director12 August 2010Active
Willows, Thetford Road, Coney Weston, Bury St Edmunds, United Kingdom, IP31 1DN

Director12 August 2010Active

People with Significant Control

Mr Jonathan Guy Derbyshire
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Willows, Thetford Road, Bury St Edmunds, United Kingdom, IP31 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Bruce
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Scotland
Address:The Old Farmhouse, West Cassingray Farm, Largoward, Scotland, KY9 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Preston James Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Barton House, The Park, Bury St Edmunds, United Kingdom, IP31 2SU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-03-24Accounts

Change account reference date company previous extended.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download
2012-08-10Officers

Change person director company with change date.

Download
2012-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-04Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.