Company number 03303132
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 8 SPUR ROAD, COSHAM, PORTSMOUTH, PO6 3EB
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 seventy-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Mr Mujahid Miah on 8 February 2017; Secretary's details changed for Rayhana Begum Chowdury on 8 February 2017. The most likely internet sites of JETMEAD LIMITED are www.jetmead.co.uk, and www.jetmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Jetmead Limited is a Private Limited Company.
The company registration number is 03303132. Jetmead Limited has been working since 16 January 1997.
The present status of the company is Active. The registered address of Jetmead Limited is 8 Spur Road Cosham Portsmouth Po6 3eb. The company`s financial liabilities are £4.66k. It is £2.98k against last year. The cash in hand is £18.34k. It is £9.73k against last year. And the total assets are £165.74k, which is £82.88k against last year. CHOWDURY, Rayhana Begum is a Secretary of the company. MIAH, Mujahid is a Director of the company. Secretary CHOUDHURY, Helal has been resigned. Secretary CHOWDHURY, Lutfur has been resigned. Secretary MIAH, Mujahid has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CHOLDIRY, Emran Hussain has been resigned. Director CHOWDHURY, Emran Hussain has been resigned. Director KHAN, Mozib has been resigned. Director MIAH, Mujahid has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
jetmead Key Finiance
LIABILITIES
£4.66k
+176%
CASH
£18.34k
+113%
TOTAL ASSETS
£165.74k
+100%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MIAH, Mujahid
Resigned: 15 January 2004
Appointed Date: 30 March 2001
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 30 January 1997
Appointed Date: 16 January 1997
Director
KHAN, Mozib
Resigned: 15 January 2004
Appointed Date: 30 April 2002
55 years old
Director
MIAH, Mujahid
Resigned: 30 March 2001
Appointed Date: 31 May 1998
69 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 30 January 1997
Appointed Date: 16 January 1997
Persons With Significant Control
Mujahid Miah
Notified on: 16 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Rayhana Chowdhury
Notified on: 16 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JETMEAD LIMITED Events
08 Feb 2017
Confirmation statement made on 16 January 2017 with updates
08 Feb 2017
Director's details changed for Mr Mujahid Miah on 8 February 2017
08 Feb 2017
Secretary's details changed for Rayhana Begum Chowdury on 8 February 2017
29 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 67 more events
21 Feb 1997
New director appointed
21 Feb 1997
Registered office changed on 21/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ
21 Feb 1997
Secretary resigned
21 Feb 1997
Director resigned
16 Jan 1997
Incorporation
9 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 84 upper st james street newport. Together with all…
13 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 29 and 31 new road portsmouth.
1 August 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied
on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 2A and 7 brickwoods house bowling green…
1 August 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied
on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 29-31 new road portsmouth. With the benefit…
1 August 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied
on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: 84 upper st james street newport isle of wight. With the…
9 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied
on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…