About

Registered Number: 06938245
Date of Incorporation: 18/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3 Hanover Gardens, Ilford, IG6 2QZ,

 

Established in 2009, Jets Consultants Ltd are based in Ilford, it's status is listed as "Active". The companies directors are listed as Matthews, Peter Charles, Harris, Tracy, Harris, Shaun in the Companies House registry. Currently we aren't aware of the number of employees at the Jets Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Peter Charles 05 March 2020 - 1
HARRIS, Shaun 18 June 2009 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Tracy 18 June 2009 05 March 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
AA - Annual Accounts 01 April 2020
CH01 - Change of particulars for director 16 March 2020
PSC01 - N/A 16 March 2020
AD01 - Change of registered office address 16 March 2020
PSC07 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
DISS40 - Notice of striking-off action discontinued 12 November 2019
CS01 - N/A 11 November 2019
PSC01 - N/A 11 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 17 August 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 July 2017
AD01 - Change of registered office address 29 July 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 March 2014
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 March 2013
DISS40 - Notice of striking-off action discontinued 07 November 2012
AR01 - Annual Return 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 17 August 2010
288b - Notice of resignation of directors or secretaries 19 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.