Company NameJetglow Aircraft Refurbishments Limited
DirectorsClare Elizabeth Bruce and Phillip Andrew Rushfirth
Company StatusActive
Company Number06691330
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMs Clare Elizabeth Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purple Bricks Company Ltd 7 Airport West, Lanc
Yeadon
Leeds
LS19 7ZA
Director NameMr Phillip Andrew Rushfirth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purple Bricks Company Ltd 7 Airport West, Lanc
Yeadon
Leeds
LS19 7ZA
Director NameDavid White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleGas Engineer
Correspondence Address27 Saunton Road
Billingham
Cleveland
TS23 3HR
Director NameMr Alan Love
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2011)
RoleAir Craft Repairs
Country of ResidenceUnited Kingdom
Correspondence Address20 Rosedale Gardens
Billingham
Cleveland
TS23 3UB
Director NameMrs Susan Love
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2014)
RoleBusiness Admin
Country of ResidenceEngland
Correspondence Address1 Broughton Road
Billingham
Cleveland
TS22 5AX
Secretary NameMr Alan Love
NationalityBritish
StatusResigned
Appointed09 September 2008(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2011)
RoleAir Craft Repairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Broughton Road
Billingham
Cleveland
TS22 5AX
Director NameMr Alan James Love
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broughton Road
Billingham
Cleveland
TS22 5AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitejetglow.co.uk
Telephone01943 872021
Telephone regionGuiseley

Location

Registered AddressC/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way
Yeadon
Leeds
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

36 at £1Alan Love
35.64%
Ordinary
35 at £1Susan Love
34.65%
Ordinary
15 at £1Karen Love
14.85%
Ordinary
15 at £1Peter David Harbron
14.85%
Ordinary

Financials

Year2014
Net Worth£49,142
Cash£81,806
Current Liabilities£86,835

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

18 August 2020Delivered on: 20 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 August 2009Delivered on: 14 August 2009
Persons entitled: Derichebourg Multiservices Limited

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: The initial deposit of £2,500.00 see image for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 August 2020Registration of charge 066913300002, created on 18 August 2020 (41 pages)
23 July 2020Satisfaction of charge 1 in full (1 page)
17 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
4 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
31 October 2019Appointment of Ms Clare Elizabeth Bruce as a director on 25 October 2019 (2 pages)
31 October 2019Appointment of Mr Philip Andrew Rushfirth as a director on 25 October 2019 (2 pages)
31 October 2019Termination of appointment of Alan James Love as a director on 25 October 2019 (1 page)
29 October 2019Notification of Pb Jetglow Holdings Limited as a person with significant control on 25 October 2019 (2 pages)
29 October 2019Registered office address changed from 16 Bond Street Wakefield WF1 2QP England to C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way Yeadon Leeds LS19 7ZA on 29 October 2019 (1 page)
29 October 2019Cessation of Alan James Love as a person with significant control on 25 October 2019 (1 page)
25 September 2019Registered office address changed from C/O M&M Accountancy Services Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP to 16 Bond Street Wakefield WF1 2QP on 25 September 2019 (1 page)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 April 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
(3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Termination of appointment of Susan Love as a director (1 page)
19 June 2014Termination of appointment of Susan Love as a director (1 page)
19 June 2014Appointment of Mr Alan James Love as a director (2 pages)
19 June 2014Appointment of Mr Alan James Love as a director (2 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(3 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(3 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Termination of appointment of Alan Love as a secretary (1 page)
28 November 2011Termination of appointment of Alan Love as a secretary (1 page)
28 November 2011Termination of appointment of Alan Love as a director (1 page)
28 November 2011Termination of appointment of Alan Love as a director (1 page)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Alan Love on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Alan Love on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Alan Love on 8 September 2010 (2 pages)
14 June 2010Registered office address changed from Unit 4 Moorfield Industrial Estate Moorfield Road Leeds Yorkshire LS19 7BN on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mrs Susan Love on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Unit 4 Moorfield Industrial Estate Moorfield Road Leeds Yorkshire LS19 7BN on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Alan Love on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Alan Love on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mrs Susan Love on 14 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Director appointed mr alan love (1 page)
3 June 2009Secretary appointed mr alan love (1 page)
3 June 2009Secretary appointed mr alan love (1 page)
3 June 2009Director appointed mr alan love (1 page)
2 June 2009Ad 01/05/09\gbp si 30@1=30\gbp ic 71/101\ (2 pages)
2 June 2009Director appointed mrs susan love (1 page)
2 June 2009Appointment terminated director david white (1 page)
2 June 2009Director appointed mrs susan love (1 page)
2 June 2009Appointment terminated director david white (1 page)
2 June 2009Ad 01/05/09\gbp si 30@1=30\gbp ic 71/101\ (2 pages)
28 May 2009Ad 01/05/09\gbp si 70@1=70\gbp ic 1/71\ (2 pages)
28 May 2009Ad 01/05/09\gbp si 70@1=70\gbp ic 1/71\ (2 pages)
14 October 2008Director appointed david white (2 pages)
14 October 2008Director appointed david white (2 pages)
13 October 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
13 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
13 October 2008Registered office changed on 13/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 October 2008Registered office changed on 13/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
13 October 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
8 September 2008Incorporation (12 pages)
8 September 2008Incorporation (12 pages)