Company NameJetline Cutting Limited
DirectorsStephen Brown and Trevor Ford
Company StatusActive
Company Number04452470
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address60a/60b Lord Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 9JX
Director NameMr Trevor Ford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address60a/60b Lord Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 9JX
Secretary NameTrevor Ford
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address60a/60b Lord Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 9JX
Director NameMrs Wendy Margaret Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address60a Lord Avenue
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejetlinecutting.co.uk
Telephone01642 750111
Telephone regionMiddlesbrough

Location

Registered Address60a/60b Lord Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

50 at £1Judith Anne Kirby
16.67%
Ordinary B
50 at £1Karen Lisa Brown
16.67%
Ordinary B
50 at £1Stephen Brown
16.67%
Ordinary A
50 at £1Trevor Ford
16.67%
Ordinary A
50 at £1Wendy Margaret Young
16.67%
Ordinary A
50 at £1Wendy Margaret Young
16.67%
Ordinary B

Financials

Year2014
Net Worth£87,176
Cash£41,094
Current Liabilities£85,289

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
2 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Registered office address changed from 60a Lord Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY England to 60a/60B Lord Avenue Thornaby Stockton-on-Tees Cleveland TS17 9JX on 12 June 2018 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Notification of Trevor Ford as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Notification of Trevor Ford as a person with significant control on 25 August 2017 (2 pages)
27 July 2017Cessation of Wendy Margaret Young as a person with significant control on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Wendy Margaret Young as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Wendy Margaret Young as a director on 27 July 2017 (1 page)
27 July 2017Cessation of Wendy Margaret Young as a person with significant control on 27 July 2017 (1 page)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Notification of Wendy Margaret Young as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Notification of Wendy Margaret Young as a person with significant control on 1 July 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2016Registered office address changed from Jetline Cutting Limited Teesside Industrial Estate Stockton on Tees Cleveland TS17 9LN to 60a Lord Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 6 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(5 pages)
6 June 2016Registered office address changed from Jetline Cutting Limited Teesside Industrial Estate Stockton on Tees Cleveland TS17 9LN to 60a Lord Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 6 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Stephen Brown on 31 May 2012 (2 pages)
25 June 2012Director's details changed for Mrs Wendy Margaret Young on 30 May 2012 (2 pages)
25 June 2012Director's details changed for Stephen Brown on 31 May 2012 (2 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mrs Wendy Margaret Young on 30 May 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Director's details changed for Wendy Margaret Young on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Brown on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Trevor Ford on 1 April 2010 (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Wendy Margaret Young on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Trevor Ford on 1 April 2010 (1 page)
1 June 2010Director's details changed for Stephen Brown on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Trevor Ford on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Trevor Ford on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Brown on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Trevor Ford on 1 April 2010 (1 page)
1 June 2010Director's details changed for Trevor Ford on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Wendy Margaret Young on 1 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 31/05/08; full list of members (5 pages)
19 August 2008Return made up to 31/05/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 June 2007Return made up to 31/05/07; full list of members (4 pages)
19 June 2007Return made up to 31/05/07; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2005Return made up to 31/05/05; full list of members (4 pages)
9 June 2005Return made up to 31/05/05; full list of members (4 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
5 December 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 December 2002Ad 18/06/02-31/10/02 £ si 300@1=300 £ ic 1/301 (2 pages)
5 December 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 December 2002Ad 18/06/02-31/10/02 £ si 300@1=300 £ ic 1/301 (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
31 May 2002Incorporation (21 pages)
31 May 2002Incorporation (21 pages)