About

Registered Number: 06905733
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Print Centre Fulwell Road, Roker, Sunderland, SR6 0HR,

 

Jetchill Ltd was registered on 14 May 2009 and are based in Sunderland. Currently we aren't aware of the number of employees at the the business. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUNDER, Robert David 07 October 2013 - 1
MYERS, Colin 14 May 2009 - 1
CULLEN, Mark Patrick 14 May 2009 31 May 2013 1
FLUNDER, Robert 14 May 2009 07 October 2013 1
HANSEN, Benjamin 14 May 2009 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Mark Patrick 14 May 2009 31 May 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 June 2020
CH01 - Change of particulars for director 24 June 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 June 2018
MR04 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
PSC01 - N/A 02 July 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 18 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 29 September 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 26 February 2014
MISC - Miscellaneous document 13 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 26 February 2013
AAMD - Amended Accounts 21 August 2012
AR01 - Annual Return 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CERTNM - Change of name certificate 02 June 2010
CONNOT - N/A 02 June 2010
RESOLUTIONS - N/A 26 January 2010
SH01 - Return of Allotment of shares 26 January 2010
AD01 - Change of registered office address 21 January 2010
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.