Background WavePink WaveYellow Wave

JET RETAIL UK LIMITED (01115835)

JET RETAIL UK LIMITED (01115835) is an active UK company. incorporated on 30 May 1973. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). JET RETAIL UK LIMITED has been registered for 52 years. Current directors include BUNN, Andrew Thomas, MCKNIGHT, Nina Elizabeth, TURNER, Rupert Justin.

Company Number
01115835
Status
active
Type
ltd
Incorporated
30 May 1973
Age
52 years
Address
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BUNN, Andrew Thomas, MCKNIGHT, Nina Elizabeth, TURNER, Rupert Justin
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET RETAIL UK LIMITED

JET RETAIL UK LIMITED is an active company incorporated on 30 May 1973 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). JET RETAIL UK LIMITED was registered 52 years ago.(SIC: 47300)

Status

active

Active since 52 years ago

Company No

01115835

LTD Company

Age

52 Years

Incorporated 30 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

NJB SERVICES LIMITED
From: 7 April 2005To: 15 April 2019
COULTHARD & CAWSTON (SELBY) LIMITED
From: 30 May 1973To: 7 April 2005
Contact
Address

7th Floor, 200-202 Aldersgate Street London, EC1A 4HD,

Previous Addresses

7th Fllor, 200-202 Aldersgate Street, London Aldersgate Street London EC1A 4HD England
From: 4 October 2018To: 4 October 2018
Abbeyside Filling Station Bawtry Road Selby North Yorkshire YO8 8NA
From: 30 May 1973To: 4 October 2018
Timeline

37 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
May 73
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Mar 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Aug 19
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Jul 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GENNINGS, Sarah

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

PRICE, Elaine Marie

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

WHITE, Ruth Maretta

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

BUNN, Andrew Thomas

Active
Aldersgate Street, LondonEC1A 4HD
Born March 1983
Director
Appointed 01 Jul 2024

MCKNIGHT, Nina Elizabeth

Active
Aldersgate Street, LondonEC1A 4HD
Born January 1980
Director
Appointed 01 Jan 2025

TURNER, Rupert Justin

Active
Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 02 Sept 2022

BAKER, Carrie Ann

Resigned
Hillfield Farmhouse, SelbyYO8 3NB
Secretary
Appointed 02 Jul 2004
Resigned 01 Oct 2018

COULTHARD, Barrie Maurice

Resigned
Birch View, SelbyYO8 9HD
Secretary
Appointed N/A
Resigned 02 Jul 2004

BAKER, Nicholas John

Resigned
Harmby, LeyburnDL8 5PB
Born January 1967
Director
Appointed 02 Jul 2004
Resigned 01 Oct 2018

CAWSTON, Eric Roy

Resigned
3 Park Lane, SelbyYO8 8JW
Born December 1944
Director
Appointed N/A
Resigned 02 Jul 2004

COULTHARD, Barrie Maurice

Resigned
Birch View, SelbyYO8 9HD
Born September 1946
Director
Appointed N/A
Resigned 01 Jul 2004

COULTISH, Roy

Resigned
53 Barff Lane, SelbyYO8 9ET
Born December 1942
Director
Appointed N/A
Resigned 02 Jul 2004

HOLLAND, Neal Andrew, Mr.

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2024

JENKINS, Leslie Leroy

Resigned
Aldersgate Street, LondonEC1A 4HD
Born September 1968
Director
Appointed 01 Oct 2018
Resigned 31 May 2023

MUELLER, Oliver

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1972
Director
Appointed 23 Nov 2020
Resigned 31 Jan 2025

SEMIZ, Renee Kristen

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1974
Director
Appointed 14 Jan 2021
Resigned 31 Aug 2022

TAYLOR, Gary Stuart

Resigned
Aldersgate Street, LondonEC1A 4HD
Born June 1964
Director
Appointed 04 Oct 2018
Resigned 30 Jun 2024

WOLF, Mary Elizabeth

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1972
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2019
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 20 Aug 2019
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Oct 2018

Mr Nick Baker

Ceased
Aldersgate Street, LondonEC1A 4HD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Legacy
10 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2025
SH19Statement of Capital
Legacy
10 July 2025
CAP-SSCAP-SS
Resolution
10 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
25 October 2021
RP04AP01RP04AP01
Legacy
14 October 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Resolution
29 April 2019
RESOLUTIONSResolutions
Resolution
15 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 April 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
155(6)a155(6)a
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Accounts With Made Up Date
22 August 1984
AAAnnual Accounts
Legacy
22 August 1984
363363
Legacy
2 September 1983
363363
Incorporation Company
30 May 1973
NEWINCIncorporation