You are here: bizstats.co.uk > a-z index > 1 list > 12 list

12-14 Jetty Street Limited CROMER


Founded in 2003, 12-14 Jetty Street, classified under reg no. 04781837 is an active company. Currently registered at Flat 1 NR27 9HF, Cromer the company has been in the business for 21 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

At the moment there are 3 directors in the the firm, namely Penelope L., Simon M. and Christiane G.. In addition one secretary - Keith L. - is with the company. 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.

12-14 Jetty Street Limited Address / Contact

Office Address Flat 1
Office Address2 14 Jetty Street
Town Cromer
Post code NR27 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04781837
Date of Incorporation Fri, 30th May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Penelope L.

Position: Director

Appointed: 31 May 2023

Keith L.

Position: Secretary

Appointed: 12 December 2022

Simon M.

Position: Director

Appointed: 05 February 2022

Christiane G.

Position: Director

Appointed: 21 March 2004

Keith L.

Position: Director

Appointed: 04 June 2019

Resigned: 31 May 2023

Martin D.

Position: Secretary

Appointed: 07 July 2004

Resigned: 01 December 2022

Margaret S.

Position: Director

Appointed: 30 May 2003

Resigned: 21 March 2004

Richard S.

Position: Secretary

Appointed: 30 May 2003

Resigned: 07 July 2004

Anne G.

Position: Director

Appointed: 30 May 2003

Resigned: 01 January 2022

Brigid C.

Position: Director

Appointed: 30 May 2003

Resigned: 04 February 2019

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Keith L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chris G. This PSC owns 25-50% shares. Then there is Simon M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Keith L.

Notified on 2 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Chris G.

Notified on 1 June 2016
Nature of control: 25-50% shares

Simon M.

Notified on 20 September 2021
Nature of control: 25-50% shares

Ann C.

Notified on 1 June 2016
Ceased on 20 September 2021
Nature of control: 25-50% shares

Brigid C.

Notified on 1 June 2016
Ceased on 29 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333
Number Shares Allotted    33
Par Value Share    11
Total Assets Less Current Liabilities3333  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 1st June 2023. New Address: Flat 1 14 Jetty Street Cromer NR27 9HF. Previous address: Flat 2 14 Jetty Street Cromer Norfolk NR27 9HF
filed on: 1st, June 2023
Free Download (1 page)

Company search