JETSAVE LIMITED
MIDDLESEX AYESHA LIMOUSINES LIMITED JETSAVE LIMITED

Hellopages » Greater London » Hillingdon » UB7 0JE

Company number 04041334
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 633 SIPSON ROAD, WEST DRAYTON, MIDDLESEX, UB7 0JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Amended total exemption full accounts made up to 31 October 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JETSAVE LIMITED are www.jetsave.co.uk, and www.jetsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Jetsave Limited is a Private Limited Company. The company registration number is 04041334. Jetsave Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Jetsave Limited is 633 Sipson Road West Drayton Middlesex Ub7 0je. . CUBBERLEY, Janet is a Secretary of the company. CUBBERLEY, James Adam is a Director of the company. CUBBERLEY, Janet is a Director of the company. Secretary CUBBERLEY, Janet has been resigned. Secretary CUBBERLEY, Janet has been resigned. Secretary CUBBERLEY, John James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CUBBERLEY, Janet has been resigned. Director CUBBERLEY, John James has been resigned. Director CUBBERLEY, John James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ISLAM, Nipa Ayesha has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CUBBERLEY, Janet
Appointed Date: 12 November 2006

Director
CUBBERLEY, James Adam
Appointed Date: 01 January 2003
44 years old

Director
CUBBERLEY, Janet
Appointed Date: 16 March 2010
74 years old

Resigned Directors

Secretary
CUBBERLEY, Janet
Resigned: 24 January 2004
Appointed Date: 16 January 2002

Secretary
CUBBERLEY, Janet
Resigned: 16 March 2001
Appointed Date: 08 August 2000

Secretary
CUBBERLEY, John James
Resigned: 16 March 2001
Appointed Date: 01 February 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 August 2000
Appointed Date: 26 July 2000

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 2006
Appointed Date: 02 January 2004

Director
CUBBERLEY, Janet
Resigned: 12 November 2006
Appointed Date: 01 September 2005
74 years old

Director
CUBBERLEY, John James
Resigned: 06 December 2002
Appointed Date: 16 January 2002
78 years old

Director
CUBBERLEY, John James
Resigned: 16 March 2001
Appointed Date: 08 August 2000
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 August 2000
Appointed Date: 26 July 2000
71 years old

Director
ISLAM, Nipa Ayesha
Resigned: 02 February 2001
Appointed Date: 01 February 2001
49 years old

Persons With Significant Control

Mr James Cubberley
Notified on: 26 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JETSAVE LIMITED Events

23 Feb 2017
Amended total exemption full accounts made up to 31 October 2015
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100

30 Jul 2015
Micro company accounts made up to 31 October 2014
...
... and 54 more events
25 Aug 2000
Secretary resigned
25 Aug 2000
New director appointed
25 Aug 2000
New secretary appointed
25 Aug 2000
Registered office changed on 25/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
26 Jul 2000
Incorporation