Jetnexus Solutions Ltd

General information

Name:

Jetnexus Solutions Limited

Office Address:

81 Station Road SL7 1NS Marlow

Number: 04514991

Incorporation date: 2002-08-20

Dissolution date: 2020-02-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Marlow under the ID 04514991. The company was set up in 2002. The office of this firm was situated at 81 Station Road . The postal code for this location is SL7 1NS. The company was dissolved on Friday 21st February 2020, which means it had been in business for 18 years. The name transformation from Preact Performance to Jetnexus Solutions Ltd came on Friday 16th March 2007.

For this specific company, many of director's tasks have so far been fulfilled by Kenneth T. and Gregory H.. Out of these two executives, Gregory H. had carried on with the company for the longest time, having been a vital addition to directors' team for 18 years.

Executives who controlled the firm include: Gregory H. owned over 1/2 to 3/4 of company shares . Kenneth T. owned 1/2 or less of company shares.

  • Previous company's names
  • Jetnexus Solutions Ltd 2007-03-16
  • Preact Performance Ltd 2002-08-20

Financial data based on annual reports

Company staff

Kenneth T.

Role: Director

Appointed: 19 August 2013

Latest update: 13 March 2024

Richard H.

Role: Secretary

Appointed: 13 March 2006

Latest update: 13 March 2024

Gregory H.

Role: Director

Appointed: 20 August 2002

Latest update: 13 March 2024

People with significant control

Gregory H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Kenneth T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 September 2018
Confirmation statement last made up date 20 August 2017
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 31st March 2018 to 30th September 2017 (AA01)
filed on: 20th, September 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2014

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2015

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2016

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derby City Council 1 £ 599.00
2010-04-27 931956 £ 599.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62011 : Ready-made interactive leisure and entertainment software development
17
Company Age

Similar companies nearby

Closest companies