JETCOM INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EY

Company number 03829161
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of JETCOM INVESTMENTS LIMITED are www.jetcominvestments.co.uk, and www.jetcom-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Jetcom Investments Limited is a Private Limited Company. The company registration number is 03829161. Jetcom Investments Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of Jetcom Investments Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. The company`s financial liabilities are £398.85k. It is £-41.99k against last year. The cash in hand is £49.11k. It is £7.47k against last year. . PATEL, Neha is a Director of the company. PATEL, Niral is a Director of the company. Secretary CONGRESS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jetcom investments Key Finiance

LIABILITIES £398.85k
-10%
CASH £49.11k
+17%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PATEL, Neha
Appointed Date: 23 May 2006
47 years old

Director
PATEL, Niral
Appointed Date: 24 August 1999
54 years old

Resigned Directors

Secretary
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 November 2011
Appointed Date: 24 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 1999
Appointed Date: 20 August 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 August 1999
Appointed Date: 20 August 1999

Persons With Significant Control

Miss Neha Patel
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Niral Patel
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JETCOM INVESTMENTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

09 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
20 Sep 1999
Director resigned
20 Sep 1999
New secretary appointed
20 Sep 1999
New director appointed
27 Aug 1999
Registered office changed on 27/08/99 from: 788-790, finchley road london NW11 7TJ
20 Aug 1999
Incorporation

JETCOM INVESTMENTS LIMITED Charges

5 October 1999
Charge deed
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: The f/h property k/a 69 main street bulwell nottingham t/n…