Warning: file_put_contents(c/9610e0511c9d908f5d10246cc6d7883c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jetstone (services) Ltd, RG1 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director10 July 2014Active
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Corporate Secretary22 July 2014Active

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)

Copyright © 2024. All rights reserved.