Jetglobal Limited BURNLEY


Founded in 1990, Jetglobal, classified under reg no. 02521427 is an active company. Currently registered at Old Moss House 21 Higham Road BB12 9AP, Burnley the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Peter H., Matthew H. and Julia B. and others. In addition one secretary - Peter H. - is with the company. As of 13 May 2024, there were 2 ex secretaries - Mark G., Peter H. and others listed below. There were no ex directors.

Jetglobal Limited Address / Contact

Office Address Old Moss House 21 Higham Road
Office Address2 Padiham
Town Burnley
Post code BB12 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02521427
Date of Incorporation Thu, 12th Jul 1990
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Peter H.

Position: Director

Resigned:

Matthew H.

Position: Director

Appointed: 31 March 2010

Julia B.

Position: Director

Appointed: 31 March 2010

Joanne O.

Position: Director

Appointed: 31 March 2010

Peter H.

Position: Secretary

Appointed: 05 October 2001

Pauline H.

Position: Director

Appointed: 21 March 1991

Mark G.

Position: Secretary

Appointed: 26 January 2001

Resigned: 05 October 2001

Peter H.

Position: Secretary

Appointed: 21 March 1991

Resigned: 26 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Peter H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Pt&P Holdings Limited that put Burnley, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pt&P Holdings Limited

First Floor, Old Moss House Higham Rd, Padiham, Burnley, Lancashire, BB12 9AP, England

Legal authority Company Law
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 08939289
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth222 823356 992        
Balance Sheet
Cash Bank On Hand       349 928303 767 
Current Assets4 029 1055 224 7454 613 8625 786 4087 010 0297 818 2407 183 4558 854 1805 732 2615 108 677
Debtors9 04010 54019 70915 55110 67055 941 15 2584 7337 648
Net Assets Liabilities   480 607425 577393 663408 349563 783500 358640 671
Other Debtors 10 54019 70915 55110 67055 941 15 2584 7337 648
Total Inventories 5 214 2054 594 1535 770 8576 999 3597 762 2997 183 4558 488 9945 423 761 
Cash Bank In Hand105 746         
Stocks Inventory3 914 3195 214 205        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve221 823355 992        
Shareholder Funds222 823356 992        
Other
Accumulated Depreciation Impairment Property Plant Equipment 36 00636 00636 006      
Amounts Owed To Group Undertakings 3 551 9993 412 0963 629 6403 673 0403 703 0403 753 0403 940 8194 020 0003 655 139
Average Number Employees During Period     55555
Bank Borrowings Overdrafts 700 000571 4771 434 4581 602 0001 602 0002 676 6053 989 0001 050 000355 000
Corporation Tax Payable 84 93976 507       
Creditors 856 6004 217 0445 330 8011 602 0001 602 0006 775 1063 989 0001 050 000355 000
Investments Fixed Assets25 00025 00025 00025 000      
Net Current Assets Liabilities354 4231 188 592396 818455 6072 027 5771 995 663408 3494 552 7831 550 358995 671
Number Shares Issued Fully Paid   100      
Other Creditors 156 6004 217 044174 987310 425324 912267 642168 49219 55545 484
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 006     
Other Disposals Property Plant Equipment    36 006     
Other Taxation Social Security Payable 12 97576 50791 71699 77462 88477 819192 086142 34843 152
Par Value Share 1 1      
Percentage Class Share Held In Subsidiary  100100      
Property Plant Equipment Gross Cost 36 00636 00636 006      
Total Assets Less Current Liabilities379 4231 213 592421 818480 6072 027 577     
Creditors Due After One Year156 600856 600        
Creditors Due Within One Year3 674 6824 036 153        
Number Shares Allotted 200        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid200200        
Tangible Fixed Assets Cost Or Valuation 36 006        
Tangible Fixed Assets Depreciation 36 006        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements