Background WavePink WaveYellow Wave

JETSPEED LIMITED (03799990)

JETSPEED LIMITED (03799990) is an active UK company. incorporated on 2 July 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. JETSPEED LIMITED has been registered for 26 years. Current directors include GOLDSTEIN, Stephen Alexander.

Company Number
03799990
Status
active
Type
ltd
Incorporated
2 July 1999
Age
26 years
Address
13 Portland Road, Birmingham, B16 9HN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GOLDSTEIN, Stephen Alexander
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETSPEED LIMITED

JETSPEED LIMITED is an active company incorporated on 2 July 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. JETSPEED LIMITED was registered 26 years ago.(SIC: 68310, 68320)

Status

active

Active since 26 years ago

Company No

03799990

LTD Company

Age

26 Years

Incorporated 2 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

13 Portland Road Edgbaston Birmingham, B16 9HN,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOLDSTEIN, Stephen Alexander

Active
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 30 Jan 2003

BOWLER, Sonja Dorothea

Resigned
14 Wychall Lane, BirminghamB38 8TA
Secretary
Appointed 12 May 2003
Resigned 31 Jan 2010

DYKE, Janet Elizabeth

Resigned
44 Queen Street, WalsallWS9 9LJ
Secretary
Appointed 24 Jan 2000
Resigned 12 May 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 02 Jul 1999
Resigned 24 Jan 2000

PIPER, Andrew Alexander

Resigned
33 Bishops Meadow, Sutton ColdfieldB75 5PQ
Born November 1961
Director
Appointed 24 Jan 2000
Resigned 26 Feb 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 02 Jul 1999
Resigned 24 Jan 2000

Persons with significant control

1

Mr Stephen Alexander Goldstein

Active
Blythe Way, SolihullB91 3EY
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
244244
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
244244
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
31 July 2003
244244
Auditors Resignation Company
28 July 2003
AUDAUD
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
244244
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Incorporation Company
2 July 1999
NEWINCIncorporation