Jet Exchange Limited CAMBRIDGE


Founded in 2007, Jet Exchange, classified under reg no. 06267960 is an active company. Currently registered at St John's Innovation Centre CB4 0WS, Cambridge the company has been in the business for 17 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Kátia D., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 4 June 2007 and Kátia D. has been with the company for the least time - from 15 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephanie A. who worked with the the firm until 31 July 2007.

Jet Exchange Limited Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267960
Date of Incorporation Mon, 4th Jun 2007
Industry Non-scheduled passenger air transport
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kátia D.

Position: Director

Appointed: 15 June 2023

Ian A.

Position: Director

Appointed: 04 June 2007

Andre A.

Position: Director

Appointed: 25 November 2022

Resigned: 01 June 2023

Stephanie A.

Position: Director

Appointed: 11 December 2013

Resigned: 25 November 2022

Christian S.

Position: Director

Appointed: 05 June 2013

Resigned: 24 February 2017

Evan B.

Position: Director

Appointed: 31 July 2007

Resigned: 10 October 2010

Stephanie A.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 July 2007

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 we discovered, there is Silvia D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian A. This PSC owns 25-50% shares.

Silvia D.

Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-04-302023-04-30
Net Worth37 71062 218       
Balance Sheet
Cash Bank On Hand 362 058340 121195 796460 362143 269148 62256 82537 401
Current Assets90 310470 027456 980580 230900 171233 897340 32173 30038 298
Debtors33 817107 969116 859384 434439 80990 628191 69916 475897
Net Assets Liabilities       42 52822 047
Other Debtors 38 26230 623272 351390 29517 37352 05616 475 
Cash Bank In Hand56 493362 058       
Property Plant Equipment 8301 5944 3843 7771 4121 913  
Tangible Fixed Assets 830       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve37 70762 215       
Shareholder Funds37 71062 218       
Other
Version Production Software        2 024
Accrued Liabilities       10 000 
Average Number Employees During Period  345554 
Creditors 408 639322 884455 515842 307232 335311 43330 77216 251
Net Current Assets Liabilities37 71061 388134 096124 71557 8641 56228 88842 52822 047
Nominal Value Allotted Share Capital       11
Number Shares Allotted 1      1
Other Creditors 283 257164 503288 138530 96450 24441 84210 000603
Par Value Share 111 1111
Recoverable Value-added Tax       4 175897
Taxation Social Security Payable       16 69248
Trade Creditors Trade Payables 90 145112 419155 832311 064170 906240 6914 08015 600
Advances Credits Directors 1 267     12 300 
Advances Credits Repaid In Period Directors        12 300
Amount Specific Advance Or Credit Directors 1 267    30 12712 300 
Amount Specific Advance Or Credit Repaid In Period Directors  1 267    23 91912 300
Amount Specific Advance Or Credit Made In Period Directors 1 267    30 1276 092 
Accumulated Depreciation Impairment Property Plant Equipment 3 4334 4377 33810 76414 72116 294  
Creditors Due Within One Year52 600408 639       
Increase From Depreciation Charge For Year Property Plant Equipment  1 0042 9013 4263 9571 573992 
Number Shares Issued Fully Paid  11 112 
Other Taxation Social Security Payable 35 23745 96211 54527911 18528 90016 692 
Property Plant Equipment Gross Cost 4 2636 03111 72214 54116 13318 207  
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 244       
Tangible Fixed Assets Cost Or Valuation3 0194 263       
Tangible Fixed Assets Depreciation3 0193 433       
Tangible Fixed Assets Depreciation Charged In Period 414       
Total Additions Including From Business Combinations Property Plant Equipment  1 7685 6912 8191 5922 0741 065 
Total Assets Less Current Liabilities37 71062 218135 690129 09961 6412 97430 80142 528 
Trade Debtors Trade Receivables 69 70786 236112 08349 51473 255139 643  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 286 
Disposals Property Plant Equipment       19 272 
Number Shares Issued But Not Fully Paid       1 

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 2023/04/30
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements