Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JETFLOW LIMITED
Company Information for

JETFLOW LIMITED

29 THE GREEN, WINCHMORE HILL, LONDON, N21 1HS,
Company Registration Number
03544973
Private Limited Company
Active

Company Overview

About Jetflow Ltd
JETFLOW LIMITED was founded on 1998-04-14 and has its registered office in London. The organisation's status is listed as "Active". Jetflow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JETFLOW LIMITED
 
Legal Registered Office
29 THE GREEN
WINCHMORE HILL
LONDON
N21 1HS
Other companies in MK42
 
Filing Information
Company Number 03544973
Company ID Number 03544973
Date formed 1998-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETFLOW LIMITED
The accountancy firm based at this address is KWALITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JETFLOW LIMITED
The following companies were found which have the same name as JETFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JETFLOW DRAIN SERVICES LTD. 6F VINE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4JS Active - Proposal to Strike off Company formed on the 2017-03-01
JETFLOW DRAINAGE LTD 2 CULZEAN CLOSE LEIGH WN7 2BN Active - Proposal to Strike off Company formed on the 2019-09-23
JETFLOW DRAIN SERVICES LTD 36 Princes Way Macclesfield SK11 8UB Active - Proposal to Strike off Company formed on the 2021-04-28
JETFLOW ENGINEERING SERVICES LTD 103 MILL DRIVE BUCKSBURN ABERDEEN SCOTLAND AB21 9FR Active Company formed on the 2015-05-08
JETFLOW ENGINEERING TECHNOLOGIES LIMITED 3 CAVENDISH ROW DUBLIN 1, DUBLIN, D01A2T5, IRELAND D01A2T5 Active Company formed on the 2020-02-21
JETFLOW HOLDINGS PTY LTD WA 6516 Active Company formed on the 2010-06-09
Jetflow LLC 1876 Horse Creek Rd. Cheyenn WY 82009 Active Company formed on the 2018-05-14
JETFLOW MECHANICAL LLC 354 East 54th Apt 9 Kings Brooklyn NY 11203 Active Company formed on the 2022-03-16
JETFLOW PLUMBING PTY LTD Active Company formed on the 2019-06-21
JETFLOW PTY LTD WA 6160 Dissolved Company formed on the 2005-06-20
JETFLOW TECHNOLOGIES PTE. LTD. CECIL STREET Singapore 069544 Dissolved Company formed on the 2008-09-13
Jetflow Technology (HK) Limited Unknown Company formed on the 2014-04-25

Company Officers of JETFLOW LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHEL
Company Secretary 1998-05-09
GRAHAM MICHEL
Director 1998-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREGORY JOHN BALDOCK
Director 1998-05-09 2014-07-01
JOHN JOSEPH DUNNE
Director 1998-05-09 2014-02-11
SEMKEN LIMITED
Nominated Secretary 1998-04-14 1998-05-13
LUFMER LIMITED
Nominated Director 1998-04-14 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHEL COUNTER ACTION LIMITED Company Secretary 1992-01-19 CURRENT 1989-01-19 Active - Proposal to Strike off
GRAHAM MICHEL MOTORCARE SERVICE CENTRES LIMITED Company Secretary 1991-04-18 CURRENT 1991-04-17 Active
GRAHAM MICHEL GTJ LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
GRAHAM MICHEL SOVEREIGN DEVELOPMENT SYSTEMS LIMITED Director 1994-02-07 CURRENT 1994-02-04 Active
GRAHAM MICHEL COUNTER ACTION LIMITED Director 1992-01-19 CURRENT 1989-01-19 Active - Proposal to Strike off
GRAHAM MICHEL MOTORCARE SERVICE CENTRES LIMITED Director 1991-04-18 CURRENT 1991-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-06-15SH0128/02/20 STATEMENT OF CAPITAL GBP 68
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-08-02 GBP 67.00
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-08-02 GBP 67.00
2019-10-25SH06Cancellation of shares. Statement of capital on 2019-08-02 GBP 17
2019-10-25SH03Purchase of own shares
2019-10-25SH03Purchase of own shares
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-02-02 GBP 72
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-02-02 GBP 72
2019-08-28SH03Purchase of own shares
2019-08-28SH03Purchase of own shares
2019-07-02SH06Cancellation of shares. Statement of capital on 2018-08-02 GBP 22
2019-07-02SH03Purchase of own shares
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/18 FROM 52-60 Cauldwell Street Bedford MK42 9AB
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035449730003
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0114/04/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY JOHN BALDOCK
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0114/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0114/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0114/04/10 ANNUAL RETURN FULL LIST
2009-06-29288cDirector's change of particulars / andrew baldock / 08/06/2009
2009-06-29363aReturn made up to 14/04/09; full list of members
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-24363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-06225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-06-18363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-28288bSECRETARY RESIGNED
1998-05-28288bDIRECTOR RESIGNED
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1998-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JETFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JETFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-06-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JETFLOW LIMITED

Intangible Assets
Patents
We have not found any records of JETFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETFLOW LIMITED
Trademarks
We have not found any records of JETFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JETFLOW LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JETFLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETFLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JETFLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.