About

Registered Number: 03544973
Date of Incorporation: 14/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 29 The Green, Winchmore Hill, London, N21 1HS,

 

Based in London, Jetflow Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the Jetflow Ltd. The companies director is listed as Baldock, Andrew Gregory John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK, Andrew Gregory John 09 May 1998 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
SH01 - Return of Allotment of shares 15 June 2020
AA - Annual Accounts 31 January 2020
SH06 - Notice of cancellation of shares 27 November 2019
SH06 - Notice of cancellation of shares 25 October 2019
SH03 - Return of purchase of own shares 25 October 2019
SH06 - Notice of cancellation of shares 28 August 2019
SH03 - Return of purchase of own shares 28 August 2019
SH06 - Notice of cancellation of shares 02 July 2019
SH03 - Return of purchase of own shares 02 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 30 June 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 April 2017
MR01 - N/A 17 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 28 June 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 10 June 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 06 February 2000
225 - Change of Accounting Reference Date 06 February 2000
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

Legal charge 24 July 1998 Outstanding

N/A

Debenture 16 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.