Redjets Limited GRANGE OVER SANDS


Redjets started in year 2014 as Private Limited Company with registration number 09244200. The Redjets company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Grange Over Sands at 46 Fell Close. Postal code: LA11 7JG.

Redjets Limited Address / Contact

Office Address 46 Fell Close
Town Grange Over Sands
Post code LA11 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244200
Date of Incorporation Wed, 1st Oct 2014
Industry Landscape service activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

David R.

Position: Director

Appointed: 01 October 2014

Richard O.

Position: Director

Appointed: 01 October 2014

Resigned: 01 October 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth291 047      
Balance Sheet
Cash Bank In Hand9 5479 165      
Cash Bank On Hand 9 1655 9108 23011 27311 28311 21012 578
Current Assets 9 1657 1188 230  11 21014 948
Debtors  1 208    2 370
Property Plant Equipment 3 1642 2381 7031 101526349 
Tangible Fixed Assets4 0903 164      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve281 046      
Shareholder Funds291 047      
Other
Amount Specific Advance Or Credit Directors  1 208    2 370
Amount Specific Advance Or Credit Made In Period Directors  1 208    2 370
Amount Specific Advance Or Credit Repaid In Period Directors   1 208    
Accumulated Depreciation Impairment Property Plant Equipment 1 4662 3923 3274 4164 9915 168 
Average Number Employees During Period  111111
Creditors 11 2828 9264 60610 11610 2909 7564 048
Creditors Due Within One Year13 60811 282      
Increase From Depreciation Charge For Year Property Plant Equipment  9269351 089575177 
Net Current Assets Liabilities-4 061-2 117-1 8083 6241 1579931 45410 900
Number Shares Allotted11      
Number Shares Issued Fully Paid  111111
Par Value Share11111111
Property Plant Equipment Gross Cost 4 6304 6305 0305 5175 5175 517 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions5 535       
Tangible Fixed Assets Cost Or Valuation4 630       
Tangible Fixed Assets Depreciation5401 466      
Tangible Fixed Assets Depreciation Charged In Period540926      
Tangible Fixed Assets Disposals905       
Total Additions Including From Business Combinations Property Plant Equipment   400487   
Total Assets Less Current Liabilities291 0474305 3272 2581 5191 80310 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 168
Disposals Property Plant Equipment       5 517

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements