General information

Name:

Topjet Ltd

Office Address:

9b, Great Northern Works Hartham Lane SG14 1QN Hertford

Number: 02026371

Incorporation date: 1986-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 marks the founding of Topjet Limited, the company that is situated at 9b, Great Northern Works, Hartham Lane, Hertford. That would make thirty eight years Topjet has prospered on the market, as the company was registered on 9th June 1986. The company's registered no. is 02026371 and the company zip code is SG14 1QN. This business's declared SIC number is 47640 which means Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Topjet Ltd filed its latest accounts for the financial year up to 2023-06-30. Its most recent confirmation statement was filed on 2023-05-30.

Considering this specific company's growth, it was imperative to appoint further executives: Leonard S. and Steven D. who have been aiding each other since March 2019 to fulfil their statutory duties for the firm. Additionally, the director's assignments are often backed by a secretary - Steven D., who was selected by the following firm 14 years ago.

Financial data based on annual reports

Company staff

Leonard S.

Role: Director

Appointed: 27 March 2019

Latest update: 16 April 2024

Steven D.

Role: Secretary

Appointed: 20 December 2010

Latest update: 16 April 2024

Steven D.

Role: Director

Appointed: 03 May 1996

Latest update: 16 April 2024

People with significant control

Executives who control the firm include: Adam S. owns 1/2 or less of company shares. Richard H. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. Leonard S. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Adam S.
Notified on 28 November 2023
Nature of control:
1/2 or less of shares
Richard H.
Notified on 25 January 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 1/2 to 3/4 of shares
Leonard S.
Notified on 25 January 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 1/2 to 3/4 of shares
Sara S.
Notified on 25 January 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 1/2 to 3/4 of shares
Steven D.
Notified on 19 December 2016
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

35 Amwell End

Post code:

SG12 9HP

City / Town:

Ware

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
37
Company Age

Closest Companies - by postcode