Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JETSCAPE LEISURE LIMITED
Company Information for

JETSCAPE LEISURE LIMITED

UNIT 6 ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS,
Company Registration Number
04289271
Private Limited Company
Active

Company Overview

About Jetscape Leisure Ltd
JETSCAPE LEISURE LIMITED was founded on 2001-09-18 and has its registered office in Evesham. The organisation's status is listed as "Active". Jetscape Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JETSCAPE LEISURE LIMITED
 
Legal Registered Office
UNIT 6 ENTERPRISE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GS
Other companies in WR11
 
Filing Information
Company Number 04289271
Company ID Number 04289271
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB783463696  
Last Datalog update: 2024-05-05 09:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETSCAPE LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JETSCAPE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT BUTLER
Company Secretary 2006-03-31
PAUL ROBERT BUTLER
Director 2006-03-31
PETER JOHN VILLIS DIBBLE
Director 2013-01-03
JOHN MICHAEL HEATH
Director 2014-08-20
SIMON TOLLEY
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PRICE
Director 2013-08-16 2014-08-20
MICHAEL RICKARD
Director 2007-02-01 2014-05-06
ADAM FAWSITT
Director 2011-12-19 2013-11-30
ROBERT BURNS
Director 2010-11-25 2012-01-13
MARK STAMFORD VANDERSTEGEN DRAKE
Director 2004-05-14 2012-01-13
DAVID CHRISTOPHER JOHN MERRY
Director 2010-11-25 2011-12-19
JETSCAPE LEISURE LIMITED
Director 2008-12-01 2008-12-01
FRANK NOLAN
Director 2006-04-03 2008-12-01
ANTHONY DAVID MASSEY
Company Secretary 2006-01-01 2007-02-02
PAUL ROBERT BUTLER
Director 2006-03-31 2007-02-02
ANTHONY DAVID MASSEY
Director 2006-01-01 2007-02-02
GRAHAM JOHN ELLINGFORD
Director 2004-04-05 2006-03-31
SARAH JANE NICOLL
Company Secretary 2001-11-14 2006-01-01
MARTIN DAVID BROMAGE
Director 2003-01-16 2006-01-01
WILLIAM HERD NICOLL
Director 2001-11-14 2004-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-09-18 2001-11-14
COMPANY DIRECTORS LIMITED
Nominated Director 2001-09-18 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT BUTLER WINSTANLEY LOCKNUTS LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL ROBERT BUTLER ROTEC PROPERTY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
PAUL ROBERT BUTLER ROTEC ENGINEERING ACADEMY LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PAUL ROBERT BUTLER FLIPSTICK LTD. Director 2009-12-05 CURRENT 2009-12-05 Active - Proposal to Strike off
PAUL ROBERT BUTLER CREST ENGINEERING SOLUTIONS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
PAUL ROBERT BUTLER ROTEC DEVELOPMENTS LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
PAUL ROBERT BUTLER ROTEC ENGINEERING LIMITED Director 1996-10-30 CURRENT 1996-10-30 Active
JOHN MICHAEL HEATH KICK-START PUBLISHING LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active
SIMON TOLLEY SEVERN STOKE COMMUNITY INTEREST COMPANY Director 2018-03-16 CURRENT 2018-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN VILLIS DIBBLE
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 8
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-29PSC02Notification of Rotec Property Limited as a person with significant control on 2018-03-01
2018-03-29PSC09Withdrawal of a person with significant control statement on 2018-03-29
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23DISS40Compulsory strike-off action has been discontinued
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-24AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AP01DIRECTOR APPOINTED MR JOHN MICHAEL HEATH
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PRICE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICKARD
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FAWSITT
2014-01-08AP01DIRECTOR APPOINTED MR SIMON DAVID PRICE
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-21AR0118/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AP01DIRECTOR APPOINTED MR PETER JOHN VILLIS DIBBLE
2012-11-19AR0118/09/12 ANNUAL RETURN FULL LIST
2012-08-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK VANDERSTEGEN DRAKE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2012-01-04AP01DIRECTOR APPOINTED MR ADAM FAWSITT
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERRY
2011-12-20AR0118/09/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS / 25/11/2010
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT BUTLER / 01/10/2009
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOLLEY / 01/10/2009
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STAMFORD VANDERSTEGEN DRAKE / 01/10/2009
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICKARD / 01/10/2009
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JOHN MERRY / 25/11/2010
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BUTLER / 01/10/2009
2011-12-19AP01DIRECTOR APPOINTED MR SIMON TOLLEY
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JETSCAPE LEISURE LIMITED
2011-12-19AP02CORPORATE DIRECTOR APPOINTED JETSCAPE LEISURE LIMITED
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NOLAN
2011-12-1988(2)CAPITALS NOT ROLLED UP
2011-10-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-14AP01DIRECTOR APPOINTED DAVID CHRISTOPHER JOHN MERRY
2011-01-14AP01DIRECTOR APPOINTED ROBERT BURNS
2010-10-29AR0118/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STAMFORD VANDERSTEGEN DRAKE / 18/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICKARD / 18/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK NOLAN / 18/09/2010
2010-10-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AR0118/09/09 FULL LIST
2010-02-16GAZ1FIRST GAZETTE
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB
2009-12-11SH02SUB-DIVISION 01/10/09
2009-09-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-27AA30/11/06 TOTAL EXEMPTION SMALL
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-02363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-05-24363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to JETSCAPE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-16
Fines / Sanctions
No fines or sanctions have been issued against JETSCAPE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JETSCAPE LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.808
MortgagesNumMortOutstanding0.399
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.417

This shows the max and average number of mortgages for companies with the same SIC code of 77210 - Renting and leasing of recreational and sports goods

Creditors
Creditors Due After One Year 2012-11-30 £ 153,542
Creditors Due After One Year 2011-11-30 £ 133,445
Creditors Due Within One Year 2012-11-30 £ 12,346
Creditors Due Within One Year 2011-11-30 £ 15,312

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JETSCAPE LEISURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 12,200
Cash Bank In Hand 2011-11-30 £ 11,463
Current Assets 2012-11-30 £ 25,308
Current Assets 2011-11-30 £ 20,105
Debtors 2012-11-30 £ 13,108
Debtors 2011-11-30 £ 8,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JETSCAPE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETSCAPE LEISURE LIMITED
Trademarks
We have not found any records of JETSCAPE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETSCAPE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77210 - Renting and leasing of recreational and sports goods) as JETSCAPE LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JETSCAPE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JETSCAPE LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2012-05-0184831021Cranks and crank shafts, of cast iron or cast steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJETSCAPE LEISURE LIMITEDEvent Date2010-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETSCAPE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JETSCAPE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.