Orderjet Services Limited NR SEVENOAKS


Orderjet Services Limited was formally closed on 2022-09-06. Orderjet Services was a private limited company that was situated at 23 Minters Orchard, Platt, Nr Sevenoaks, TN15 8JQ, Kent. Its total net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 1994-03-21) was run by 1 director.
Director Deborah H. who was appointed on 13 June 2011.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2021-03-21 and last time the annual accounts were sent was on 31 March 2021. 2016-03-21 was the date of the last annual return.

Orderjet Services Limited Address / Contact

Office Address 23 Minters Orchard
Office Address2 Platt
Town Nr Sevenoaks
Post code TN15 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910620
Date of Incorporation Mon, 21st Mar 1994
Date of Dissolution Tue, 6th Sep 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 4th Apr 2022
Last confirmation statement dated Sun, 21st Mar 2021

Company staff

Deborah H.

Position: Director

Appointed: 13 June 2011

John H.

Position: Director

Appointed: 20 February 2004

Resigned: 13 June 2011

Deborah H.

Position: Secretary

Appointed: 10 December 2000

Resigned: 13 June 2011

Michael B.

Position: Director

Appointed: 10 December 2000

Resigned: 13 June 2011

John H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 05 December 2000

Deborah H.

Position: Director

Appointed: 30 March 1994

Resigned: 10 December 2000

Michael B.

Position: Secretary

Appointed: 30 March 1994

Resigned: 01 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1994

Resigned: 30 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 1994

Resigned: 30 March 1994

People with significant control

Deborah H.

Notified on 21 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand45 75 
Current Assets846476332298
Debtors5512515798
Net Assets Liabilities-146-372-478-1 108
Other Debtors1532515798
Property Plant Equipment345259194146
Total Inventories250225200200
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3024 3884 4534 501
Average Number Employees During Period 111
Bank Overdrafts 32 68
Creditors1 2711 1071 0041 552
Increase From Depreciation Charge For Year Property Plant Equipment 866548
Net Current Assets Liabilities-425-631-672-1 254
Other Creditors1 0001 0116301 419
Property Plant Equipment Gross Cost4 6474 6474 6474 647
Provisions For Liabilities Balance Sheet Subtotal66   
Taxation Social Security Payable64646565
Total Assets Less Current Liabilities-80-372  
Trade Creditors Trade Payables207 309 
Trade Debtors Trade Receivables398   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 2021-03-31
filed on: 18th, December 2021
Free Download (6 pages)

Company search

Advertisements