JETSTAR PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 7SE

Company number 05126397
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address 90 SWITHLAND LANE, ROTHLEY, LEICESTER, LEICESTERSHIRE, LE7 7SE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 482,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JETSTAR PROPERTIES LIMITED are www.jetstarproperties.co.uk, and www.jetstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Jetstar Properties Limited is a Private Limited Company. The company registration number is 05126397. Jetstar Properties Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Jetstar Properties Limited is 90 Swithland Lane Rothley Leicester Leicestershire Le7 7se. . SANDHU, Harjinder Kaur is a Director of the company. Secretary MEHTA, Satish Kumar has been resigned. Secretary MEHTA, Satish Kumar has been resigned. Secretary SANDHU, Bulbinder Singh has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
SANDHU, Harjinder Kaur
Appointed Date: 12 May 2004
56 years old

Resigned Directors

Secretary
MEHTA, Satish Kumar
Resigned: 29 September 2011
Appointed Date: 16 February 2005

Secretary
MEHTA, Satish Kumar
Resigned: 05 November 2004
Appointed Date: 12 May 2004

Secretary
SANDHU, Bulbinder Singh
Resigned: 16 February 2005
Appointed Date: 05 November 2004

JETSTAR PROPERTIES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 482,000

05 Apr 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 482,000

09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 30 more events
24 Feb 2005
New secretary appointed
23 Feb 2005
Secretary resigned
16 Nov 2004
New secretary appointed
16 Nov 2004
Secretary resigned
12 May 2004
Incorporation

JETSTAR PROPERTIES LIMITED Charges

20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 575-577 stockport road manchester. By way of fixed charge…
20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 205-207 bedford kempston bedford bedfordshire,. By way of…