Company NameJet Property Ltd
DirectorJohn Paul Trueman
Company StatusActive
Company Number05438413
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Previous NameBritannia Partnership Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Paul Trueman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Secretary NameMrs Emma Trueman
StatusCurrent
Appointed07 May 2020(15 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameNigel Anthony Machell Brain
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Cottage
High Hoyland Lane, Cawthorne
Barnsley
South Yorkshire
S75 4AU
Secretary NameJohn Paul Trueman
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01226 779098
Telephone regionBarnsley

Location

Registered AddressChesham House
Chesham Road
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Shareholders

72 at £1John Paul Trueman
36.00%
Ordinary A
50 at £1John Paul Trueman
25.00%
Ordinary C
50 at £1Nigel Anthony Machell Brain
25.00%
Ordinary B
28 at £1Nigel Anthony Machell Brain
14.00%
Ordinary A

Financials

Year2014
Net Worth£188,568
Cash£3,579
Current Liabilities£163,166

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

17 February 2020Delivered on: 17 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 10 crookes street barnsley S70 6BX comprised under title number SYK453076 , for more details of property charged please refer to the instrument.
Outstanding
10 February 2020Delivered on: 10 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2019Delivered on: 12 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Chesham house, chesham road, barnsley S70 2NT (land registry title number: SYK208399).
Outstanding
2 December 2016Delivered on: 3 December 2016
Persons entitled: Nigel Anthony Machell Brain

Classification: A registered charge
Particulars: F/H land on the south east side of 19 st georges road barnsley south yorkshire t/no SYK578561 and f/h property k/a 19 st georges road barnsley south yorkshire t/no SYK537295.
Outstanding
4 April 2016Delivered on: 5 April 2016
Persons entitled: Nigel Anthony Machell Brain

Classification: A registered charge
Particulars: F/H land and buildings k/a 19 st george's road barnsley t/no's SYK537295 and SYK578561.
Outstanding

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 April 2022 (13 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 28 April 2021 (12 pages)
4 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 28 April 2020 (12 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2020Termination of appointment of John Paul Trueman as a secretary on 7 May 2020 (1 page)
7 May 2020Appointment of Mrs Emma Trueman as a secretary on 7 May 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 28 April 2019 (10 pages)
9 March 2020Satisfaction of charge 054384130004 in full (1 page)
9 March 2020Satisfaction of charge 054384130003 in full (1 page)
17 February 2020Registration of charge 054384130006, created on 17 February 2020 (41 pages)
10 February 2020Registration of charge 054384130005, created on 10 February 2020 (41 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
12 October 2019Registration of a charge with Charles court order to extend. Charge code 054384130004, created on 28 March 2019 (22 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 April 2019Registration of charge 054384130003, created on 28 March 2019 (16 pages)
12 March 2019Micro company accounts made up to 30 April 2018 (6 pages)
19 February 2019Satisfaction of charge 054384130002 in full (1 page)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 December 2016Registration of charge 054384130002, created on 2 December 2016 (16 pages)
3 December 2016Satisfaction of charge 054384130001 in full (4 pages)
3 December 2016Registration of charge 054384130002, created on 2 December 2016 (16 pages)
3 December 2016Satisfaction of charge 054384130001 in full (4 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(4 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(4 pages)
5 April 2016Registration of charge 054384130001, created on 4 April 2016 (10 pages)
5 April 2016Registration of charge 054384130001, created on 4 April 2016 (10 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
15 December 2015Secretary's details changed for John Paul Trueman on 15 December 2015 (1 page)
15 December 2015Secretary's details changed for John Paul Trueman on 15 December 2015 (1 page)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
24 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
26 October 2012Termination of appointment of Nigel Brain as a director (2 pages)
26 October 2012Termination of appointment of Nigel Brain as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 December 2010Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 30 December 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Return made up to 28/04/09; full list of members (4 pages)
5 June 2009Return made up to 28/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
9 August 2007Return made up to 28/04/07; full list of members (3 pages)
9 August 2007Return made up to 28/04/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 28/04/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 28/04/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
23 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
23 May 2005Ad 09/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 May 2005Ad 09/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
28 April 2005Incorporation (19 pages)
28 April 2005Incorporation (19 pages)