General information

Name:

Jetstream Ltd

Office Address:

Stanley House 49 Dartford Road TN13 3TE Sevenoaks

Number: 07011062

Incorporation date: 2009-09-07

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Jetstream was established on 2009-09-07 as a private limited company. This enterprise office was registered in Sevenoaks on Stanley House, 49 Dartford Road. The address zip code is TN13 3TE. The official registration number for Jetstream Limited was 07011062. Jetstream Limited had been in business for twelve years up until dissolution date on 2021-08-24.

The firm was administered by an individual managing director: Sophie-Charlotte C. who was controlling it for one year.

Sophie-Charlotte C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sophie-Charlotte C.

Role: Director

Appointed: 14 February 2020

Latest update: 14 October 2022

Sophie-Charlotte C.

Role: Secretary

Appointed: 01 January 2010

Latest update: 14 October 2022

People with significant control

Sophie-Charlotte C.
Notified on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin C.
Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 September 2018
Confirmation statement next due date 21 September 2021
Confirmation statement last made up date 07 September 2020
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 23 June 2014
Annual Accounts 14 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies