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

JETMODE COMMUNICATIONS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
04434864
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Jetmode Communications Ltd
JETMODE COMMUNICATIONS LIMITED was founded on 2002-05-09 and had its registered office in Brighton. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
JETMODE COMMUNICATIONS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 04434864
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:45:52
Primary Source:Companies House
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.

Company Officers of JETMODE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
VINEHEATH NOMINEES LIMITED
Company Secretary 2002-05-16
ANJAL NIRANJAN KARIYA
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-09 2002-05-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-09 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINEHEATH NOMINEES LIMITED KAC CONSULTANCY LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Liquidation
VINEHEATH NOMINEES LIMITED LONDON BUSINESS SERVICE CENTRES CO. LTD Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-09-30
VINEHEATH NOMINEES LIMITED HEXSTAR LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-09 Dissolved 2017-05-30
VINEHEATH NOMINEES LIMITED ANGELGATE LIMITED Company Secretary 2002-08-07 CURRENT 2001-04-18 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED ANGELGATE PROPERTIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-02-18 Active
VINEHEATH NOMINEES LIMITED FOUR EX (4-X) CASUALS LIMITED Company Secretary 2002-02-20 CURRENT 1987-01-02 Active
VINEHEATH NOMINEES LIMITED AFRICAN BRONZES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Dissolved 2017-07-18
VINEHEATH NOMINEES LIMITED TALNAH LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED NEW WORLD VENTURES LIMITED Company Secretary 1999-05-11 CURRENT 1999-03-16 Liquidation
VINEHEATH NOMINEES LIMITED BALTIC CONTROL (GB) LIMITED Company Secretary 1997-05-28 CURRENT 1994-09-27 Active
VINEHEATH NOMINEES LIMITED ATLANTIC & PACIFIC TRADING LIMITED Company Secretary 1997-01-28 CURRENT 1995-01-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED VICTORIA EQUITY FINANCE LIMITED Company Secretary 1996-12-16 CURRENT 1994-11-14 Dissolved 2015-05-12
VINEHEATH NOMINEES LIMITED PILLARBROOK LIMITED Company Secretary 1991-02-09 CURRENT 1978-07-24 Dissolved 2018-05-07
ANJAL NIRANJAN KARIYA EYRE COURT MANAGEMENT COMPANY LIMITED Director 2017-01-09 CURRENT 1976-12-08 Active
ANJAL NIRANJAN KARIYA MINERVA INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
ANJAL NIRANJAN KARIYA EYRE COURT RESIDENTS LIMITED Director 2015-06-23 CURRENT 1977-11-03 Active
ANJAL NIRANJAN KARIYA CRESTON HOUSE LIMITED Director 2007-08-23 CURRENT 1984-03-19 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
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2017-01-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2013-07-294.20STATEMENT OF AFFAIRS/4.19
2013-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 5TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 1000
2013-05-28AR0109/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJAL NIRANJAN KARIYA / 11/12/2012
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-17AR0109/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION FULL
2011-06-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-19AR0109/05/11 FULL LIST
2010-06-30AR0109/05/10 FULL LIST
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VINEHEATH NOMINEES LIMITED / 01/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJAL NIRANJAN KARIYA / 01/05/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-05-17363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-05-19363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-09244DELIVERY EXT'D 3 MTH 31/05/05
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-05-25363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-2888(2)RAD 22/01/04--------- £ SI 999@1=999 £ IC 1/1000
2003-05-27363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288bSECRETARY RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-05-27RES04NC INC ALREADY ADJUSTED 16/05/02
2002-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-27123£ NC 1000/500000 16/05/02
2002-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to JETMODE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-27
Resolutions for Winding-up2013-07-30
Appointment of Liquidators2013-07-30
Notices to Creditors2013-07-30
Petitions to Wind Up (Companies)2010-05-20
Petitions to Wind Up (Companies)2010-05-17
Fines / Sanctions
No fines or sanctions have been issued against JETMODE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JETMODE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

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 JETMODE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of JETMODE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETMODE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of JETMODE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETMODE COMMUNICATIONS 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 (61900 - Other telecommunications activities) as JETMODE COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where JETMODE COMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2013-07-24
At a General Meeting of the above named Company, duly convened and held at The offices of RSM Tenon, 11th Floor, 66 Chiltern Street, London, W1U 4JT on 24 July 2013 the following Resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Garry Lock and Ian Cadlock , both of RSM Tenon Restructuring , 3rd Floor, Lyndean House, 43/46 Queens Road, Brighton, East Sussex BN1 3XB , (IP Nos 12670 and 8174) be appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: The Joint Liquidators, Email: Brighton@rsmtenon.com, Tel: +44 (0)1273 322400. Alternative contact: Andrew Simpson, Email: andrew.simpson@rsmtenon.com, Tel: 01273 322409. Anjal Niranjan Kariya , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2013-07-24
Garry Lock and Ian Cadlock , both of RSM Tenon Restructuring , 3rd Floor, Lyndean House, 43/46 Queens Road, Brighton, East Sussex BN1 3XB . : For further details contact: The Joint Liquidators, Email: Brighton@rsmtenon.com, Tel: +44 (0)1273 322400. Alternative contact: Andrew Simpson, Email: andrew.simpson@rsmtenon.com, Tel: 01273 322409.
 
Initiating party Event TypeNotices to Creditors
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2013-07-24
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 13 September 2013, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Garry Lock at 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 24 July 2013. Office holder details: Garry Lock and Ian Cadlock (IP Nos 12670 and 8174) both of RSM Tenon Restructuring, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB. For further details contact: The Joint Liquidators, Email: Brighton@rsmtenon.com, Tel: +44 (0)1273 322400. Alternative contact: Andrew Simpson, Email: andrew.simpson@rsmtenon.com, Tel: 01273 322409.
 
Initiating party Event TypeFinal Meetings
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2013-07-24
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators act and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 20 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 24 July 2013 Office Holder details: Garry Lock , (IP No. 12670) and Ian Cadlock , (IP No. 8174) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: Joint Liquidators, Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com Garry Lock , Joint Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2010-04-26
In the High Court of Justice (Chancery Division) Companies Court case number 3478 A Petition to wind up the above-named Company (04434864), of 5th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ , presented on 26 April 2010 by TELECOM ITALIA SPARKLE S.P.A. , of Via Cristoforo Colombo, 142, 00147, Rome, Italy , claiming to be a Creditor of the Company, will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 16 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 15 June 2010. The Petitioners Solicitors are Simmons & Simmons , CityPoint, One Ropemaker Street, London EC2Y 9SS . (Ref London/040/029353-00008/MAA/PAXC.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJETMODE COMMUNICATIONS LIMITEDEvent Date2010-04-26
In the High Court of Justice (Chancery Division) Companies Court case number 3478 A Petition to wind up the above-named Company (04434864), of 5th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ , presented on 26 April 2010 by TELECOM ITALIA SPARKLE S.P.A. , of Via Cristoforo Colombo, 142, 00147, Rome, Italy , claiming to be a Creditor of the Company, will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 16 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 May 2010. The Petitioners Solicitors are Simmons & Simmons , CityPoint, One Ropemaker Street, London EC2Y 9SS . (Ref London/040/029353-00008/MAA/PAXC.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETMODE COMMUNICATIONS 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 JETMODE COMMUNICATIONS 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.