Jetlag Ventures Ltd SWANLEY


Founded in 2015, Jetlag Ventures, classified under reg no. 09847425 is an active company. Currently registered at 20 Squirrels Close BR8 7FF, Swanley the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Taiwo O., Gbenga O.. Of them, Gbenga O. has been with the company the longest, being appointed on 1 January 2022 and Taiwo O. has been with the company for the least time - from 1 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jetlag Ventures Ltd Address / Contact

Office Address 20 Squirrels Close
Town Swanley
Post code BR8 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09847425
Date of Incorporation Thu, 29th Oct 2015
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Taiwo O.

Position: Director

Appointed: 01 February 2023

Gbenga O.

Position: Director

Appointed: 01 January 2022

Taiwo O.

Position: Director

Appointed: 01 January 2023

Resigned: 01 January 2023

Adeyoola A.

Position: Director

Appointed: 01 January 2022

Resigned: 01 December 2022

Gbenga O.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Adeyoola A.

Position: Director

Appointed: 01 December 2019

Resigned: 31 January 2020

Gbenga O.

Position: Director

Appointed: 11 February 2019

Resigned: 01 January 2020

Gbenga O.

Position: Director

Appointed: 10 January 2019

Resigned: 01 July 2020

Adeyoola A.

Position: Secretary

Appointed: 12 October 2018

Resigned: 01 November 2018

Adeyoola A.

Position: Director

Appointed: 01 May 2018

Resigned: 01 February 2019

Gbenga O.

Position: Secretary

Appointed: 01 April 2018

Resigned: 30 December 2018

Taiwo O.

Position: Director

Appointed: 01 March 2016

Resigned: 28 July 2016

Gbenga O.

Position: Director

Appointed: 29 October 2015

Resigned: 01 April 2018

People with significant control

The list of PSCs that own or control the company includes 5 names. As we established, there is Gbenga O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gbenga O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gbenga O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gbenga O.

Notified on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gbenga O.

Notified on 1 April 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gbenga O.

Notified on 30 March 2020
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gbenga O.

Notified on 1 April 2020
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gbenga O.

Notified on 1 May 2016
Ceased on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 454      
Balance Sheet
Cash Bank On Hand  10 5008 25036 88735 505 
Current Assets1 700 10 5008 25050 00044 80520 840
Net Assets Liabilities7 4544418 25011 4504 0008 8053 340
Property Plant Equipment  3 7503 2004 0003 000 
Total Inventories    13 1139 300 
Debtors500      
Net Assets Liabilities Including Pension Asset Liability7 454      
Stocks Inventory1 200      
Tangible Fixed Assets21 254      
Trade Debtors500      
Reserves/Capital
Called Up Share Capital12 270      
Profit Loss Account Reserve-4 816      
Shareholder Funds7 454      
Other
Accumulated Depreciation Impairment Property Plant Equipment   8001 4002 400 
Administrative Expenses13 995 7 2506 9503 8003 500 
Average Number Employees During Period  111 1
Bank Borrowings Overdrafts2 000   50 00039 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset  10 500    
Cost Sales31 100   48 00056 350 
Creditors2 0002 0006 000 50 00039 00019 500
Depreciation Amortisation Impairment Expense  1 250  1 0001 000
Distribution Costs2 180  2 8005 1256 250 
Fixed Assets21 25415 9413 7503 2004 0003 0002 000
Gross Profit Loss14 200 5 00011 90010 00015 400 
Increase From Depreciation Charge For Year Property Plant Equipment   8001 2001 000 
Interest Payable Similar Charges Finance Costs   15075644 
Net Current Assets Liabilities-300-2 00010 5008 25050 00044 80520 840
Operating Profit Loss-1 975 -2 2502 1501 0755 650 
Other Operating Expenses Format2  6 000  644544
Profit Loss  -2 2502 0001 0005 006-1 000
Profit Loss On Ordinary Activities Before Tax-4 816 -2 2502 0001 0005 006 
Property Plant Equipment Gross Cost  3 7504 0005 4005 400 
Raw Materials Consumables Used  20 000  64 28643 597
Staff Costs Employee Benefits Expense      35 739
Tax Tax Credit On Profit Or Loss On Ordinary Activities     814 
Total Additions Including From Business Combinations Property Plant Equipment   2502 000  
Total Assets Less Current Liabilities20 95413 94114 25011 45054 00047 80522 840
Turnover Revenue  25 000 58 00071 75079 880
Creditors Due After One Year13 500      
Creditors Due Within One Year2 000      
Finished Goods Goods For Resale1 200      
Interest Payable Similar Charges2 841      
Number Shares Allotted12 270      
Par Value Share1      
Profit Loss For Period-4 816      
Share Capital Allotted Called Up Paid12 270      
Tangible Fixed Assets Additions28 340      
Tangible Fixed Assets Cost Or Valuation28 340      
Tangible Fixed Assets Depreciation7 086      
Tangible Fixed Assets Depreciation Charged In Period7 086      
Turnover Gross Operating Revenue45 300      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 28th October 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search