Jetsco Ltd GATESHEAD


Founded in 2015, Jetsco, classified under reg no. 09545200 is an active company. Currently registered at 22-26 Mediterranean Village, Intu Metrocentre NE11 9XG, Gateshead the company has been in the business for 9 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Chawalit P., Sun L.. Of them, Sun L. has been with the company the longest, being appointed on 7 December 2016 and Chawalit P. has been with the company for the least time - from 8 August 2021. As of 29 April 2024, there was 1 ex director - Chawalit P.. There were no ex secretaries.

Jetsco Ltd Address / Contact

Office Address 22-26 Mediterranean Village, Intu Metrocentre
Town Gateshead
Post code NE11 9XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09545200
Date of Incorporation Thu, 16th Apr 2015
Industry Licensed restaurants
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Chawalit P.

Position: Director

Appointed: 08 August 2021

Sun L.

Position: Director

Appointed: 07 December 2016

Chawalit P.

Position: Director

Appointed: 16 April 2015

Resigned: 24 September 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Sun P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Chawalit P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chawalit P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sun P.

Notified on 7 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Chawalit P.

Notified on 7 December 2016
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Chawalit P.

Notified on 16 April 2016
Ceased on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100125 911      
Balance Sheet
Cash Bank On Hand  481 819849 441807 085786 0811 231 728 
Current Assets 190 493553 569921 091878 955861 8181 304 9481 375 024
Debtors  63 60063 60071 87069 63766 700 
Net Assets Liabilities 125 911540 007864 828989 360941 4371 202 9381 324 570
Property Plant Equipment  212 872186 821170 654148 078122 697 
Total Inventories  8 1508 0505 0106 1006 520 
Cash Bank In Hand 182 393      
Net Assets Liabilities Including Pension Asset Liability100125 911      
Stocks Inventory 8 100      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 125 811      
Shareholder Funds100125 911      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 70235 15362 18588 596113 977 
Average Number Employees During Period   2020202020
Creditors 204 939226 434243 08465 25968 459224 707152 842
Fixed Assets 140 857212 872186 821170 654148 078122 697102 388
Increase From Depreciation Charge For Year Property Plant Equipment   26 45127 03226 41125 381 
Net Current Assets Liabilities -14 946327 135678 007869 966793 3591 080 2411 222 182
Property Plant Equipment Gross Cost  221 574221 974232 839236 674236 674 
Total Additions Including From Business Combinations Property Plant Equipment   40010 8653 835  
Total Assets Less Current Liabilities100125 911540 007864 8281 040 620941 4371 202 9381 324 570
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Creditors Due Within One Year 205 439      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, April 2024
Free Download (3 pages)

Company search

Advertisements