ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jettar Limited

Jettar Limited is an active company incorporated on 8 September 2006 with the registered office located in London, Greater London. Jettar Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05929837
Private limited company
Age
19 years
Incorporated 8 September 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Nov 1956
Mr John Francis Sexton
PSC • British • Lives in England • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graspace Limited
Suzanne Shirley Sexton and are mutual people.
Active
Petrol Hypermarkets Limited
Suzanne Shirley Sexton and John Francis Sexton are mutual people.
Active
PS Estates Limited
John Francis Sexton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£59
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£990.06K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£990.06K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr John Francis Sexton Details Changed
1 Month Ago on 10 Sep 2025
Mrs Suzanne Shirley Sexton Details Changed
1 Month Ago on 10 Sep 2025
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Full Accounts Submitted
5 Months Ago on 4 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Mrs Suzanne Shirley Sexton Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr John Francis Sexton (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover Jettar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with updates
Submitted on 10 Sep 2025
Secretary's details changed for Mrs Suzanne Shirley Sexton on 10 September 2025
Submitted on 10 Sep 2025
Director's details changed for Mr John Francis Sexton on 10 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Confirmation statement made on 8 September 2024 with updates
Submitted on 24 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr John Francis Sexton as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mrs Suzanne Shirley Sexton on 28 March 2024
Submitted on 28 Mar 2024
Appointment of Mrs Suzanne Shirley Sexton as a director on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year