About

Registered Number: 04805769
Date of Incorporation: 20/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Jetset Ltd was founded on 20 June 2003, it has a status of "Active". We do not know the number of employees at this organisation. The companies director is Locke, Clifford Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Clifford Anthony 20 June 2003 17 December 2018 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
PSC01 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
AA - Annual Accounts 14 October 2019
MR01 - N/A 26 March 2019
PSC01 - N/A 21 February 2019
CS01 - N/A 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 23 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.