About

Registered Number: 04730507
Date of Incorporation: 10/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Batten Road, Downton Business Park, Salisbury, SP5 3HU,

 

Founded in 2003, Jetting Systems Ltd has its registered office in Salisbury, it's status in the Companies House registry is set to "Active". Carling, Tina Lorraine, Carling, Jacqueline Louise, Carling, Simon are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLING, Tina Lorraine 07 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CARLING, Jacqueline Louise 10 April 2003 12 April 2010 1
CARLING, Simon 10 April 2003 10 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 14 April 2020
MR04 - N/A 19 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2019
AA - Annual Accounts 04 September 2018
PSC04 - N/A 25 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
RESOLUTIONS - N/A 13 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 November 2016
MR01 - N/A 08 November 2016
AR01 - Annual Return 18 April 2016
MR04 - N/A 09 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 05 July 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 April 2013
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2013
SH08 - Notice of name or other designation of class of shares 17 April 2013
CC04 - Statement of companies objects 17 April 2013
SH01 - Return of Allotment of shares 14 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 April 2009
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 08 February 2005
363s - Annual Return 06 May 2004
CERTNM - Change of name certificate 27 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2016 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal mortgage 05 August 2011 Outstanding

N/A

Debenture 04 August 2011 Outstanding

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Debenture 24 April 2008 Fully Satisfied

N/A

Deed of charge over credit balances 20 July 2006 Fully Satisfied

N/A

Debenture 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.