Jet International Transport (heathrow) Limited LONDON


Founded in 1999, Jet International Transport (heathrow), classified under reg no. 03869058 is an active company. Currently registered at Kingbury House Church Lane NW9 8UA, London the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Bridget B., appointed on 7 January 2021. In addition, a secretary was appointed - Bridget B., appointed on 19 June 2006. At present there is one former director listed by the company - Surinder B., who left the company on 7 January 2021. In addition, the company lists several former secretaries whose names might be found in the table below.

Jet International Transport (heathrow) Limited Address / Contact

Office Address Kingbury House Church Lane
Office Address2 Kingsbury
Town London
Post code NW9 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869058
Date of Incorporation Mon, 1st Nov 1999
Industry Freight air transport
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Bridget B.

Position: Director

Appointed: 07 January 2021

Bridget B.

Position: Secretary

Appointed: 19 June 2006

Ravinder J.

Position: Secretary

Appointed: 26 November 2002

Resigned: 19 June 2006

Federal Trustees Limited

Position: Corporate Secretary

Appointed: 01 March 2000

Resigned: 26 November 2002

Surinder B.

Position: Director

Appointed: 01 November 1999

Resigned: 07 January 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 November 1999

Resigned: 01 November 1999

Thambimuthu T.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 March 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1999

Resigned: 01 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Bridget B. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Surinder B. This PSC owns 75,01-100% shares.

Bridget B.

Notified on 7 January 2021
Nature of control: 75,01-100% shares

Surinder B.

Notified on 6 April 2016
Ceased on 7 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 37359647 588       
Balance Sheet
Cash Bank On Hand  36 70073 586172 098246 604320 798341 098460 993581 146
Current Assets85 466102 826203 938262 898390 929501 331596 068559 021774 868747 254
Debtors85 426100 460167 238189 312218 831254 727275 270217 923313 875166 108
Other Debtors  20 00020 00020 00074 67271 41146 18540 81228 107
Property Plant Equipment  3 4898 48312 1899 1416 85625 48517 49813 128
Cash Bank In Hand402 36636 700       
Net Assets Liabilities Including Pension Asset Liability1 37359447 588       
Tangible Fixed Assets2 0224 3903 489       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 27349647 488       
Shareholder Funds1 37359647 588       
Other
Accrued Liabilities Deferred Income  25 44534 69934 521     
Accumulated Depreciation Impairment Property Plant Equipment  25 76830 17432 61335 66137 94646 47454 46158 831
Average Number Employees During Period   4557666
Bank Borrowings Overdrafts  28 003       
Corporation Tax Payable  25 43321 70327 377     
Creditors  159 839161 675210 207231 322215 094157 984314 214261 107
Dividends Paid   30 00032 00040 250    
Increase From Depreciation Charge For Year Property Plant Equipment   4 4062 4393 0482 2858 5287 9874 370
Net Current Assets Liabilities-649-3 79444 099101 223180 722270 009356 160401 037460 654486 147
Number Shares Issued Fully Paid   100101010101010
Other Creditors    36 30775 328115 99854 675160 60381 115
Other Taxation Social Security Payable  1 5052 5613 52134 42436 07727 76224 38216 219
Par Value Share   1111111
Prepayments Accrued Income  14 69730 13314 409     
Profit Loss   92 118115 205126 489    
Property Plant Equipment Gross Cost  29 25738 65744 80244 80244 80271 95971 959 
Recoverable Value-added Tax  1571 4181 550     
Total Additions Including From Business Combinations Property Plant Equipment   9 4006 145  27 157  
Total Assets Less Current Liabilities1 37359647 588109 706192 911279 150363 016426 522478 152499 275
Trade Creditors Trade Payables  77 599100 870143 002121 57063 01975 547129 229163 773
Trade Debtors Trade Receivables  109 972132 088168 662180 055203 859171 738273 063138 001
Creditors Due Within One Year86 115106 622159 839       
Fixed Assets2 0224 3903 489       
Tangible Fixed Assets Additions 3 832        
Tangible Fixed Assets Cost Or Valuation25 42529 25729 257       
Tangible Fixed Assets Depreciation23 40324 86725 768       
Tangible Fixed Assets Depreciation Charged In Period 1 464901       
Amount Specific Advance Or Credit Directors  3 750       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements