About

Registered Number: 03838802
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: Unit 11 Saracen Industrial Estate, Mark Road, Hemel Hempstead, HP2 7BJ

 

Jetstone U.K. Ltd was registered on 06 September 1999 and has its registered office in Hemel Hempstead. The companies directors are listed as Van Bree, Maria Petronella Johanna Jenneke, Van Den Heuvel, Johannes Henrikus, Amato-brouwers, Wendy, Cheung, Siu Wing, Nooijen, Antonius Maria Aloysius, Veldhuyzen, Petrus Wilhelmina Johannes. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DEN HEUVEL, Johannes Henrikus 01 July 2004 - 1
NOOIJEN, Antonius Maria Aloysius 01 September 2003 09 November 2005 1
VELDHUYZEN, Petrus Wilhelmina Johannes 06 September 1999 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
VAN BREE, Maria Petronella Johanna Jenneke 20 August 2014 - 1
AMATO-BROUWERS, Wendy 06 September 1999 16 June 2008 1
CHEUNG, Siu Wing 29 November 2006 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 02 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 October 2018
AGREEMENT2 - N/A 03 October 2018
PARENT_ACC - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
CS01 - N/A 08 September 2017
RESOLUTIONS - N/A 12 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2017
SH19 - Statement of capital 12 June 2017
CAP-SS - N/A 12 June 2017
CC04 - Statement of companies objects 12 June 2017
AA - Annual Accounts 12 October 2016
PARENT_ACC - N/A 12 October 2016
AGREEMENT2 - N/A 12 October 2016
GUARANTEE2 - N/A 12 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 05 October 2015
AGREEMENT2 - N/A 16 September 2015
AA - Annual Accounts 16 September 2015
PARENT_ACC - N/A 16 September 2015
GUARANTEE2 - N/A 16 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 September 2014
PARENT_ACC - N/A 10 September 2014
AGREEMENT2 - N/A 10 September 2014
GUARANTEE2 - N/A 10 September 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
SH01 - Return of Allotment of shares 08 January 2014
AA - Annual Accounts 30 September 2013
PARENT_ACC - N/A 30 September 2013
AGREEMENT2 - N/A 30 September 2013
GUARANTEE2 - N/A 30 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 05 July 2011
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 21 July 2010
AD01 - Change of registered office address 14 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AUD - Auditor's letter of resignation 22 December 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 24 July 2005
AA - Annual Accounts 15 October 2004
363a - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 05 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 04 February 2000
395 - Particulars of a mortgage or charge 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.