Background WavePink WaveYellow Wave

JETSTAR INVESTMENTS LIMITED (08510987)

JETSTAR INVESTMENTS LIMITED (08510987) is an active UK company. incorporated on 30 April 2013. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JETSTAR INVESTMENTS LIMITED has been registered for 12 years. Current directors include SANGER, Michael Ronny.

Company Number
08510987
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANGER, Michael Ronny
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETSTAR INVESTMENTS LIMITED

JETSTAR INVESTMENTS LIMITED is an active company incorporated on 30 April 2013 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JETSTAR INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08510987

LTD Company

Age

12 Years

Incorporated 30 April 2013

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 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

32 Byron Hill Road Harrow on the Hill HA2 0HY
From: 30 April 2013To: 5 May 2020
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Nov 15
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANGER, Michael Ronny

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1984
Director
Appointed 01 Oct 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 30 Apr 2013
Resigned 01 Oct 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 30 Apr 2013
Resigned 01 Oct 2023

LEWIS, Shirley

Resigned
Penshurst Gardens, EdgwareHA8 9TP
Born September 1949
Director
Appointed 30 Apr 2013
Resigned 03 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ronny Sanger

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1984

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 2023

Mr Richard Simon Lewis

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Incorporation Company
30 April 2013
NEWINCIncorporation