Background WavePink WaveYellow Wave

JETMORE DEVELOPMENTS LIMITED (05619365)

JETMORE DEVELOPMENTS LIMITED (05619365) is an active UK company. incorporated on 11 November 2005. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JETMORE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BLOOMFIELD, Michelle Louise, BOOTS, Ian James.

Company Number
05619365
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLOOMFIELD, Michelle Louise, BOOTS, Ian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETMORE DEVELOPMENTS LIMITED

JETMORE DEVELOPMENTS LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JETMORE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05619365

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MAS CHILE LIMITED
From: 19 December 2023To: 24 January 2024
JETMORE DEVELOPMENTS LIMITED
From: 20 September 2022To: 19 December 2023
JETMORE AVIATION LIMITED
From: 3 February 2021To: 20 September 2022
JETMORE DEVELOPMENTS LIMITED
From: 11 November 2005To: 3 February 2021
Contact
Address

Office 4, The Clubhouse Newbourne Road Waldringfield Woodbridge, IP12 4PT,

Previous Addresses

3a Delta Terrace Masterlord Village West Road Ipswich IP3 9FH United Kingdom
From: 8 April 2024To: 31 May 2024
Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England
From: 30 November 2021To: 8 April 2024
Station Cottage the Street Nacton Ipswich IP10 0HR
From: 3 December 2015To: 30 November 2021
Station Cottage the Street Nacton Ipswich IP10 0HR England
From: 3 December 2015To: 3 December 2015
8 Lynwood Close Ferndown Dorset BH22 9TD
From: 11 November 2005To: 3 December 2015
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOOMFIELD, Michelle Louise

Active
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971
Director
Appointed 19 Feb 2021

BOOTS, Ian James

Active
Newbourne Road, WoodbridgeIP12 4PT
Born November 1990
Director
Appointed 19 Feb 2021

HOWARD, Alan Peter

Resigned
8 Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 24 Jan 2006
Resigned 16 Jun 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 24 Jan 2006

AVERY, Graham

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Born February 1945
Director
Appointed 14 Apr 2015
Resigned 16 Feb 2024

CHADRASEKARAN, Kumaresan

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Born August 1972
Director
Appointed 19 Feb 2021
Resigned 20 Sept 2022

MCGRATH, Stephen

Resigned
9a Ferndown Road, Frinton-On-SeaCO13 9LS
Born June 1954
Director
Appointed 24 Jan 2006
Resigned 14 Apr 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Nov 2005
Resigned 24 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Michelle Louise Bloomfield

Active
Newbourne Road, WoodbridgeIP12 4PT
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2024

Mr Graham Avery

Ceased
Masterlord Office Village West Road, IpswichIP3 9FJ
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation