JETSTONE (SERVICES) LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Jetstone (services) Ltd. The company was founded 10 years ago and was given the registration number 09124934. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
Name | : | JETSTONE (SERVICES) LTD |
---|
Company Number | : | 09124934 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 July 2014 |
---|
End of financial year | : | 31 December 2020 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 10 July 2014 | Active |
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS | Corporate Secretary | 22 July 2014 | Active |
People with Significant Control
Ms Karen Lesley Jones |
Notified on | : | 24 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Christopher Peter Eaton |
Notified on | : | 24 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | October 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | Isle Of Man |
---|
Address | : | First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Andrea Vallabh |
Notified on | : | 22 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1987 |
---|
Nationality | : | Swiss |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Susanna Vallabh |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1955 |
---|
Nationality | : | Swiss |
---|
Country of residence | : | Switzerland |
---|
Address | : | 4, Chemin De Fontenailles, 331-1196 Gland, Switzerland, |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Jayprakash Vallabh |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1952 |
---|
Nationality | : | Swiss |
---|
Country of residence | : | Switzerland |
---|
Address | : | 4, Chemin De Fontenailles, 331-1196 Gland, Switzerland, |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)