Jet Connect Ltd PORTSMOUTH


Jet Connect started in year 2009 as Private Limited Company with registration number 07061067. The Jet Connect company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Portsmouth at 16 Burrill Avenue. Postal code: PO6 2JW.

The company has 2 directors, namely Maxine M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 29 October 2009 and Maxine M. has been with the company for the least time - from 16 March 2017. As of 25 April 2024, there was 1 ex director - Ian M.. There were no ex secretaries.

This company operates within the PO6 2JW postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1094020 . It is located at The Omnibus Depot (wessex Self Drive), Fulflood Road, Havant with a total of 6 cars.

Jet Connect Ltd Address / Contact

Office Address 16 Burrill Avenue
Office Address2 East Cosham
Town Portsmouth
Post code PO6 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07061067
Date of Incorporation Thu, 29th Oct 2009
Industry Other passenger land transport
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Maxine M.

Position: Director

Appointed: 16 March 2017

Michael M.

Position: Director

Appointed: 29 October 2009

Ian M.

Position: Director

Appointed: 29 October 2009

Resigned: 14 November 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Michael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maxine M. This PSC has significiant influence or control over the company,.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maxine M.

Notified on 1 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 7056 69514 47525 88435 848       
Balance Sheet
Cash Bank In Hand17 74313 2026 47124 3837 515       
Cash Bank On Hand    7 51525 4634801 514 69 93222 73955 903
Current Assets23 76818 84119 90932 43531 33428 20210 2894 22614 28970 64966 355136 941
Debtors6 0255 63913 4388 05223 8192 7399 8092 71214 28971743 61681 038
Net Assets Liabilities    35 84813 072-1 322-1 36414 80241 20671 97397 295
Net Assets Liabilities Including Pension Asset Liability 6 69514 47525 88435 848       
Other Debtors    11 1952 6364 7501 354 1253 46432 671
Property Plant Equipment    122 54387 150130 332175 324140 837127 649276 342326 106
Tangible Fixed Assets17 30814 98863 61450 872122 543       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve7 7036 69314 47325 88235 846       
Shareholder Funds7 7056 69514 47525 88435 848       
Other
Amount Specific Advance Or Credit Directors   30 00035 00015 716      
Amount Specific Advance Or Credit Made In Period Directors    3 03735 000      
Amount Specific Advance Or Credit Repaid In Period Directors    5 000       
Accumulated Depreciation Impairment Property Plant Equipment    41 62754 52083 78486 48780 654102 970113 03113 043
Average Number Employees During Period     868544 
Bank Borrowings Overdrafts      2 694 1 08050 00040 83335 833
Creditors    41 53825 66953 45684 43050 58290 941171 491243 044
Creditors Due After One Year    41 538       
Creditors Due Within One Year33 37127 13466 81852 36769 108       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 0164 25141 24430 12444524 074129 756
Disposals Property Plant Equipment     23 0007 20095 30045 1202 60049 446189 490
Finance Lease Liabilities Present Value Total    41 53825 66953 45684 43050 58240 941103 658189 211
Increase Decrease In Property Plant Equipment      79 646142 995  181 000139 000
Increase From Depreciation Charge For Year Property Plant Equipment     21 90933 51543 94724 29122 76134 13529 768
Net Current Assets Liabilities-9 603-8 293-46 909-19 932-37 774-41 026-78 198-92 258-75 4534 498-32 87814 233
Number Shares Allotted 2222       
Other Creditors    52 63852 51651 08645 62940 99018 10327 00018 000
Other Taxation Social Security Payable    1 2253 4404 0189 7847 0475 0988 44610 944
Par Value Share 1111       
Property Plant Equipment Gross Cost    164 170141 670214 116261 811221 491230 619389 373339 149
Provisions For Liabilities Balance Sheet Subtotal    7 3837 383      
Provisions For Liabilities Charges  2 2305 0567 383       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 8 30057 30013590 097       
Tangible Fixed Assets Cost Or Valuation22 20321 63378 93379 068164 170       
Tangible Fixed Assets Depreciation4 8956 64515 31928 19641 627       
Tangible Fixed Assets Depreciation Charged In Period 3 2288 67412 87716 082       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 478  2 651       
Tangible Fixed Assets Disposals 8 870  4 995       
Total Additions Including From Business Combinations Property Plant Equipment     50079 646142 9954 80011 728208 200139 266
Total Assets Less Current Liabilities7 7056 69516 70530 94084 76946 12452 13483 06665 384132 147243 464340 339
Trade Creditors Trade Payables    4 1562 4337 1823 1082 662928 9 328
Trade Debtors Trade Receivables    12 6241035 0591 35814 28959240 15248 367
Advances Credits Directors57015 5199 41920 00030 000       
Advances Credits Made In Period Directors 7 0427 51122 499        
Advances Credits Repaid In Period Directors 21 9911 41110 581        

Transport Operator Data

The Omnibus Depot (wessex Self Drive)
Address Fulflood Road
City Havant
Post code PO9 5AX
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements