Background WavePink WaveYellow Wave

JETCO INVESTMENTS LIMITED (03829164)

JETCO INVESTMENTS LIMITED (03829164) is an active UK company. incorporated on 20 August 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JETCO INVESTMENTS LIMITED has been registered for 26 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John, QUASTEL, David Adam.

Company Number
03829164
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMENOU, Charles, KAMENOU, Gabriel John, QUASTEL, David Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETCO INVESTMENTS LIMITED

JETCO INVESTMENTS LIMITED is an active company incorporated on 20 August 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JETCO INVESTMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03829164

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 20 August 1999To: 11 February 2015
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Nov 16
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

QUASTEL, David Adam

Active
Wimpole Street, LondonW1G 9RR
Secretary
Appointed 07 Sept 1999

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 10 Jul 2003

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 07 Sept 1999

QUASTEL, David Adam

Active
Wimpole Street, LondonW1G 9RR
Born September 1960
Director
Appointed 07 Sept 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 07 Sept 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Aug 1999
Resigned 07 Sept 1999

Persons with significant control

2

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Wimpole Street, LondonW1G 9RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
287Change of Registered Office
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
287Change of Registered Office
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 October 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288cChange of Particulars
Legacy
4 October 2001
287Change of Registered Office
Legacy
21 June 2001
287Change of Registered Office
Legacy
27 February 2001
DISS6DISS6
Gazette Notice Compulsary
13 February 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
287Change of Registered Office
Incorporation Company
20 August 1999
NEWINCIncorporation