Company NameJets Foundation
Company StatusDissolved
Company Number06418435
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 November 2007(16 years, 5 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameJets Foundation Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter Hawkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Guilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NamePaul Jonathan Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stoneby Drive
Wallasey
Wirral
Merseyside
CH45 0LG
Wales
Secretary NameMr Peter Hawkins
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Guilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameJessica Alice Forbes
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 November 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 City Way Apartment City Road
Chester
Cheshire
CH1 3AB
Wales
Director NamePaul Anthony Daniels
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Director NameMark Nicholas Standish
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 26 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wychwood Park
Wychwood Park Weston
Crewe
Cheshire
CW2 5GP

Location

Registered AddressThe Old School
Guilden Sutton Lane
Guilden Sutton Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages

Financials

Year2014
Net Worth-£17,438
Cash£3,763
Current Liabilities£21,201

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 5 November 2013 no member list (6 pages)
5 November 2013Annual return made up to 5 November 2013 no member list (6 pages)
5 November 2013Annual return made up to 5 November 2013 no member list (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 November 2012Annual return made up to 5 November 2012 no member list (6 pages)
29 November 2012Annual return made up to 5 November 2012 no member list (6 pages)
29 November 2012Annual return made up to 5 November 2012 no member list (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Termination of appointment of Mark Standish as a director (1 page)
24 November 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
24 November 2011Annual return made up to 5 November 2011 no member list (6 pages)
24 November 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
24 November 2011Annual return made up to 5 November 2011 no member list (6 pages)
24 November 2011Annual return made up to 5 November 2011 no member list (6 pages)
24 November 2011Termination of appointment of Mark Standish as a director (1 page)
1 September 2011Memorandum and Articles of Association (14 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Memorandum and Articles of Association (14 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Annual return made up to 5 November 2010 no member list (7 pages)
26 November 2010Annual return made up to 5 November 2010 no member list (7 pages)
26 November 2010Annual return made up to 5 November 2010 no member list (7 pages)
27 January 2010Annual return made up to 5 November 2009 no member list (5 pages)
27 January 2010Director's details changed for Mark Nicholas Standish on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Daniels on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jessica Alice Forbes on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Daniels on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Nicholas Standish on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Jonathan Smith on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jessica Alice Forbes on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 5 November 2009 no member list (5 pages)
27 January 2010Director's details changed for Paul Jonathan Smith on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 5 November 2009 no member list (5 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Company name changed jets foundation LIMITED\certificate issued on 16/11/09
  • NE01 ‐
(3 pages)
16 November 2009Company name changed jets foundation LIMITED\certificate issued on 16/11/09
  • NE01 ‐
(3 pages)
30 September 2009Director appointed paul daniels (2 pages)
30 September 2009Director appointed jessica alice forbes (2 pages)
30 September 2009Director appointed jessica alice forbes (2 pages)
30 September 2009Director appointed paul daniels (2 pages)
30 September 2009Director appointed mark nicholas standish (2 pages)
30 September 2009Director appointed mark nicholas standish (2 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
9 February 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
6 January 2009Annual return made up to 05/11/08 (2 pages)
6 January 2009Annual return made up to 05/11/08 (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
27 December 2007Registered office changed on 27/12/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
5 November 2007Incorporation (20 pages)
5 November 2007Incorporation (20 pages)