Jetrade Limited EAST SUSSEX


Jetrade started in year 1997 as Private Limited Company with registration number 03368174. The Jetrade company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in East Sussex at One Bell Lane. Postal code: BN7 1JU. Since 1999/12/10 Jetrade Limited is no longer carrying the name Cantonair.

There is a single director in the firm at the moment - Michael F., appointed on 9 May 1997. In addition, a secretary was appointed - Vanessa A., appointed on 22 December 2003. Currently 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.

Jetrade Limited Address / Contact

Office Address One Bell Lane
Office Address2 Lewes
Town East Sussex
Post code BN7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368174
Date of Incorporation Fri, 9th May 1997
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Vanessa A.

Position: Secretary

Appointed: 22 December 2003

Michael F.

Position: Director

Appointed: 09 May 1997

Paul T.

Position: Director

Appointed: 06 April 2003

Resigned: 30 January 2004

Terry H.

Position: Director

Appointed: 06 April 2001

Resigned: 22 December 2003

Terry H.

Position: Secretary

Appointed: 02 December 1999

Resigned: 22 December 2003

Michael F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 27 April 2000

Michael W.

Position: Director

Appointed: 09 May 1997

Resigned: 11 January 1999

Vanessa A.

Position: Secretary

Appointed: 09 May 1997

Resigned: 30 April 1998

Clifford W.

Position: Secretary

Appointed: 09 May 1997

Resigned: 09 May 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Michael F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael F.

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

Company previous names

Cantonair December 10, 1999

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 Worth4 28711 8881 570       
Balance Sheet
Cash Bank On Hand      281357 076108 4157 564
Current Assets93 740113 947139 898191 318146 913109 408192 557944 818317 422128 369
Debtors36 21459 34289 853   171 807565 785128 097107 478
Net Assets Liabilities  1 570515-8 032-64 638-45 994105 014-102 382-280 307
Other Debtors      471315 4252008 298
Property Plant Equipment      6 177219 537368 260383 672
Total Inventories      20 46921 95780 910 
Cash Bank In Hand2 6902 40149       
Stocks Inventory54 83652 20449 996       
Tangible Fixed Assets45 0977 7047 531       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 18711 7881 470       
Shareholder Funds4 28711 8881 570       
Other
Accrued Liabilities Deferred Income        4 81010 415
Accumulated Depreciation Impairment Property Plant Equipment      30 71442 32150 97732 890
Additions Other Than Through Business Combinations Property Plant Equipment         31 561
Average Number Employees During Period    333444
Bank Borrowings Overdrafts      76 23150 00070 48324 972
Corporation Tax Payable      20 91387 34964 294 
Corporation Tax Recoverable      7 915 40 000 
Creditors  145 859201 008164 312181 135244 72850 00070 48324 972
Deferred Income        485 991242 995
Deferred Tax Asset Debtors         36 427
Fixed Assets  7 5317 1726 5724 3806 177   
Increase From Depreciation Charge For Year Property Plant Equipment       11 6078 65613 809
Net Current Assets Liabilities-34 0834 184-5 961-6 657-14 604-69 018-52 171-64 523-400 159-639 007
Other Creditors      27 840507 7451 138132 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         31 896
Other Disposals Property Plant Equipment         34 236
Other Taxation Social Security Payable      7 15010 02253 51136 473
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  20 2143 0332 7952 709    
Property Plant Equipment Gross Cost      36 891261 858419 237416 562
Total Additions Including From Business Combinations Property Plant Equipment       224 967157 379 
Total Assets Less Current Liabilities11 01411 8881 570515-8 032-64 638-45 994155 014-31 899-255 335
Trade Creditors Trade Payables      112 594404 22545 929292 942
Trade Debtors Trade Receivables      163 421250 36087 89762 753
Creditors Due After One Year6 727         
Creditors Due Within One Year127 823109 763145 859       
Number Shares Allotted 1515       
Par Value Share 11       
Share Capital Allotted Called Up Paid151515       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements