Jetology Limited EAST MIDLANDS AIRPORT


Jetology started in year 2014 as Private Limited Company with registration number 09073612. The Jetology company has been functioning successfully for ten years now and its status is active. The firm's office is based in East Midlands Airport at Regus House Herald Way,. Postal code: DE74 2TZ.

The firm has one director. Paul G., appointed on 3 September 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul G. who worked with the the firm until 1 June 2015.

Jetology Limited Address / Contact

Office Address Regus House Herald Way,
Office Address2 Pegasus Business Park
Town East Midlands Airport
Post code DE74 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09073612
Date of Incorporation Thu, 5th Jun 2014
Industry Other engineering activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Paul G.

Position: Director

Appointed: 03 September 2014

Martin H.

Position: Director

Appointed: 14 October 2014

Resigned: 14 June 2018

Paul G.

Position: Secretary

Appointed: 25 June 2014

Resigned: 01 June 2015

Timothy H.

Position: Director

Appointed: 05 June 2014

Resigned: 28 March 2022

Paul G.

Position: Director

Appointed: 05 June 2014

Resigned: 25 June 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Elisabeth H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elisabeth H.

Notified on 6 April 2016
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 73050 498       
Balance Sheet
Cash Bank On Hand 175 707311 938410 554324 033391 864497 487535 721102 004
Current Assets479 601479 717617 226668 213649 829871 927657 654749 035174 687
Debtors308 839304 010305 288257 659325 796210 0221 669213 31472 683
Net Assets Liabilities   33 39791 507138 777131 388127 003-79 183
Other Debtors 2 9401 0836426828591 6695 519232
Property Plant Equipment  1 1668751 281961721541 
Total Inventories     270 041158 498  
Cash Bank In Hand170 762175 707       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve3 53050 298       
Shareholder Funds3 73050 498       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3886791 1061 6661 6661 846 
Average Number Employees During Period    32221
Corporation Tax Payable 12 57422 06910 20413 57611 23121 690  
Creditors 436 595536 389644 564568 302742 519535 779630 843275 970
Fixed Assets  9 1049 74810 1989 5329 6508 946 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 4453 9004 0203 900 
Increase From Depreciation Charge For Year Property Plant Equipment  388291427320 180 
Investments Fixed Assets3 9457 9387 9388 8738 9178 5718 9298 405 
Investments In Group Undertakings Participating Interests    8 9178 5718 9298 405 
Net Current Assets Liabilities-21542 56080 83723 64981 527129 408121 875118 192-101 283
Number Shares Issued Fully Paid  100100     
Other Creditors 424 021514 320634 360537 996516 602538 049175 668180 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 846
Other Disposals Property Plant Equipment        2 387
Other Taxation Social Security Payable    100200 400250
Par Value Share1111     
Property Plant Equipment Gross Cost  1 5541 5542 3872 3872 3872 387 
Provisions For Liabilities Balance Sheet Subtotal    218163137135-22 100
Total Additions Including From Business Combinations Property Plant Equipment  1 554 833    
Total Assets Less Current Liabilities3 73050 49889 94133 39791 725138 940131 525127 138-101 283
Trade Creditors Trade Payables    16 630214 486-23 960454 77595 382
Trade Debtors Trade Receivables 300 508304 205257 017325 114209 163 207 79572 451
Creditors Due Within One Year479 816437 157       
Number Shares Allotted100100       
Percentage Subsidiary Held100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 28th December 2023. New Address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: Regus House Herald Way, Pegasus Business Park East Midlands Airport DE74 2TZ United Kingdom
filed on: 28th, December 2023
Free Download (2 pages)

Company search