About

Registered Number: 05164347
Date of Incorporation: 28/06/2004 (20 years ago)
Company Status: Active
Registered Address: The White Wheat, Zig Zag Lane, Porthcawl, CF36 5EH,

 

Jetranch Ltd was registered on 28 June 2004 with its registered office in Porthcawl, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. We don't currently know the number of employees at Jetranch Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAROTH, Michael Ian 19 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BAROTH, Michael Ian 31 March 2011 - 1
JONES, Barrie Yorath 20 July 2004 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 13 January 2020
AD01 - Change of registered office address 10 January 2020
CH03 - Change of particulars for secretary 09 January 2020
PSC04 - N/A 09 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 March 2012
AP03 - Appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 29 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 March 2011 Outstanding

N/A

Mortgage debenture 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.