ANDY GUEST JETTERS LIMITED

Register to unlock more data on OkredoRegister

ANDY GUEST JETTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08379522

Incorporation date

29/01/2013

Size

Small

Contacts

Registered address

Registered address

Plot 11 The Crossings Business Park, Riparian Way Cross Hills, Keighley, West Yorkshire BD20 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon16/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon09/02/2022
Director's details changed for Johannes Fredericus Gijsbert Pieters on 2021-09-15
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/01/2020
Director's details changed for Johannes Fredericus Gijsbert Pieters on 2020-01-29
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon25/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/02/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon20/02/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon20/02/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/02/2018
Compulsory strike-off action has been discontinued
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon05/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon28/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon22/09/2016
Director's details changed for Johannes Fredericus Gijsbert Pieters on 2016-09-22
dot icon22/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon30/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon30/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon12/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon20/11/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon20/11/2013
Previous accounting period shortened from 2014-01-31 to 2013-07-31
dot icon20/11/2013
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2013-11-20
dot icon05/06/2013
Appointment of Johannes Fredericus Gijsbert Pieters as a director
dot icon05/06/2013
Appointment of Robert Arie Visser as a secretary
dot icon05/06/2013
Termination of appointment of Roger Dyson as a director
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon29/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.91K
-
0.00
94.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Roger Kenneth
Director
29/01/2013 - 28/05/2013
226
Visser, Robert Arie
Secretary
28/05/2013 - Present
-
Pieters, Johannes Fredericus Gijsbert
Director
28/05/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDY GUEST JETTERS LIMITED

ANDY GUEST JETTERS LIMITED is an(a) Active company incorporated on 29/01/2013 with the registered office located at Plot 11 The Crossings Business Park, Riparian Way Cross Hills, Keighley, West Yorkshire BD20 7BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY GUEST JETTERS LIMITED?

toggle

ANDY GUEST JETTERS LIMITED is currently Active. It was registered on 29/01/2013 .

Where is ANDY GUEST JETTERS LIMITED located?

toggle

ANDY GUEST JETTERS LIMITED is registered at Plot 11 The Crossings Business Park, Riparian Way Cross Hills, Keighley, West Yorkshire BD20 7BW.

What does ANDY GUEST JETTERS LIMITED do?

toggle

ANDY GUEST JETTERS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ANDY GUEST JETTERS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-29 with no updates.