JETBLOOM LIMITED - LONDON
Company Profile | Company Filings |
Overview
JETBLOOM LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
JETBLOOM LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739830. The accounts status is DORMANT.
JETBLOOM LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739830. The accounts status is DORMANT.
JETBLOOM LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2022 | 15/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-10-31 | CURRENT | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-07-13 | CURRENT |
JOSEPHINE HAYMAN | Nov 1989 | British | Director | 2020-01-31 | CURRENT |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | 1995-10-03 UNTIL 2005-07-28 | RESIGNED |
MR KENNETH ALAN COOK | Jul 1946 | British | Secretary | 1992-01-01 UNTIL 1994-03-21 | RESIGNED |
MR TOM ROBSON | Nov 1982 | British | Director | 2020-01-31 UNTIL 2020-09-11 | RESIGNED |
MR ROBERT SCHNEIDERMAN | Sep 1964 | British | Director | 1993-02-09 UNTIL 1995-10-03 | RESIGNED |
MR STEPHEN TREHARNE | Jan 1958 | British | Director | 1992-09-01 UNTIL 1993-10-07 | RESIGNED |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Director | 2009-10-13 UNTIL 2016-10-31 | RESIGNED |
MR NICK TAUNT | Feb 1986 | British | Director | 2020-10-05 UNTIL 2022-06-29 | RESIGNED |
MR MARK ANDREW STIRLING | Jun 1963 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
MR ANDREW DAVID SMITH | Nov 1976 | British | Director | 2012-07-18 UNTIL 2014-02-14 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1992-08-14 UNTIL 1992-09-01 | RESIGNED |
PHILIP JAMES HODGES | Mar 1944 | British | Secretary | 1994-03-21 UNTIL 1995-10-03 | RESIGNED |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Secretary | 1995-10-03 UNTIL 2016-10-31 | RESIGNED |
MICHAEL DAVID GARSON | Aug 1949 | British | Secretary | 1994-03-21 UNTIL 1995-10-03 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-08-14 UNTIL 1992-01-01 | RESIGNED | ||
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | 1995-10-03 UNTIL 2005-07-28 | RESIGNED |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-07-13 UNTIL 2022-03-31 | RESIGNED |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2003-02-17 UNTIL 2005-10-07 | RESIGNED |
MR ALAN MICHAEL JONES | Dec 1958 | British | Director | 1992-08-14 UNTIL 1992-09-01 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
AMANDA JANE JONES | Aug 1973 | British | Director | 2022-03-18 UNTIL 2022-06-29 | RESIGNED |
MR BRUCE MICHAEL JAMES | Jul 1967 | British | Director | 2018-04-10 UNTIL 2021-12-31 | RESIGNED |
DAVID ANTHONY HARRIS | Nov 1952 | British | Director | 1993-10-07 UNTIL 1995-10-03 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2009-10-13 UNTIL 2018-03-30 | RESIGNED |
MR PHILLIP LANGFORD DOWNS | Aug 1959 | British | Director | 1992-09-01 UNTIL 1993-02-09 | RESIGNED |
BRUCE CHARLES BOSSOM | Aug 1952 | British | Director | 1992-09-01 UNTIL 1993-02-10 | RESIGNED |
MR GAVIN BERGIN | Feb 1990 | British | Director | 2021-03-29 UNTIL 2022-07-04 | RESIGNED |
MR VALENTINE TRISTRAM BERESFORD | Oct 1965 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pillar Property Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Pillar Property Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |