General information

Name:

Jet Tailors Limited.

Office Address:

Little Orchard Nether Wallop SO20 8EL Stockbridge

Number: 08824104

Incorporation date: 2013-12-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jet Tailors Ltd. may be gotten hold of in Little Orchard, Nether Wallop in Stockbridge. The post code is SO20 8EL. Jet Tailors has been operating in this business since the company was started on 2013-12-23. The registration number is 08824104. Since 2018-03-13 Jet Tailors Ltd. is no longer under the name Table8 London. The enterprise's SIC and NACE codes are 98000 meaning Residents property management. 2022-06-30 is the last time account status updates were reported.

The trademark of Jet Tailors is "TABLE8". It was submitted for registration in April, 2014 and their IPO published it in the journal number 2014-027.

At present, we have a single managing director in the company: Richard H. (since 2016-05-31). This limited company had been governed by Lydia D. up until 2016-05-31.

Richard H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Jet Tailors Ltd. 2018-03-13
  • Table8 London Ltd 2013-12-23

Trade marks

Trademark UK00003052970
Trademark image:-
Trademark name:TABLE8
Status:Application Published
Filing date:2014-04-25
Owner name:Table8 London Limited
Owner address:66 Embercourt Road, THAMES DITTON, United Kingdom, KT7 0LW

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 31 May 2016

Latest update: 12 February 2024

People with significant control

Richard H.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2013-12-23
Date Approval Accounts 23 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 6 October 2017
Start Date For Period Covered By Report 2016-01-01
Date Approval Accounts 6 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 51102 : Non-scheduled passenger air transport
10
Company Age

Closest Companies - by postcode