Company NameJetpacks Limited
Company StatusDissolved
Company Number03431709
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesRocketman (Europe) Limited and Meridian Mobile Drinks Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ross Gilmore Griffiths
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(3 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingslea Cliff Side
Wilmslow
Cheshire
SK9 4AF
Director NameMs Helen Lloyd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(13 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elton Drive
Hazel Grove
Stockport
SK7 6EP
Director NameDavid Stewart Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPort Soderick House
Port Soderick
Isle Of Man
IM4 1BF
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Peter Andrew Halliwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameJohn Gerrard Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2009)
RoleOperations Director Mobile Dri
Correspondence Address171 Strines Road
Strines
Stockport
Cheshire
SK6 7GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejetpacks.com

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

170 at £1David Stewart Lloyd
70.83%
Ordinary
40 at £1Ross Gilmore Griffiths
16.67%
Ordinary
30 at £1Joanne Egan
12.50%
Ordinary

Financials

Year2014
Net Worth-£15,516
Cash£50
Current Liabilities£46,470

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

6 May 1999Delivered on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
4 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 September 2019Cessation of David Stewart Lloyd as a person with significant control on 26 September 2019 (1 page)
27 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
27 September 2019Notification of Helen Lloyd as a person with significant control on 26 September 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 240
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 240
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 240
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 240
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 240
(4 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 240
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 13 June 2012 (2 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 August 2011 (2 pages)
31 August 2011Appointment of Helen Lloyd as a director (3 pages)
31 August 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 August 2011 (2 pages)
31 August 2011Appointment of Helen Lloyd as a director (3 pages)
12 August 2011Termination of appointment of Peter Halliwell as a director (2 pages)
12 August 2011Termination of appointment of Peter Halliwell as a secretary (2 pages)
12 August 2011Termination of appointment of Peter Halliwell as a secretary (2 pages)
12 August 2011Termination of appointment of Peter Halliwell as a director (2 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 January 2010Termination of appointment of John Martin as a director (2 pages)
16 January 2010Termination of appointment of John Martin as a director (2 pages)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Appointment terminated director david lloyd (1 page)
10 November 2008Appointment terminated director david lloyd (1 page)
15 October 2008Return made up to 10/09/08; full list of members (7 pages)
15 October 2008Return made up to 10/09/08; full list of members (7 pages)
7 October 2008Director and secretary's change of particulars / peter halliwell / 26/10/2007 (1 page)
7 October 2008Director and secretary's change of particulars / peter halliwell / 26/10/2007 (1 page)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 September 2007Return made up to 10/09/07; full list of members (7 pages)
19 September 2007Return made up to 10/09/07; full list of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 September 2006Return made up to 10/09/06; full list of members (7 pages)
29 September 2006Return made up to 10/09/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 10/09/05; full list of members (3 pages)
3 November 2005Return made up to 10/09/05; full list of members (3 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2004Return made up to 10/09/04; full list of members (8 pages)
5 October 2004Return made up to 10/09/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 October 2003Return made up to 10/09/03; full list of members (8 pages)
10 October 2003Return made up to 10/09/03; full list of members (8 pages)
29 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
29 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
1 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 September 2002Return made up to 10/09/02; full list of members (8 pages)
19 September 2002Return made up to 10/09/02; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Return made up to 10/09/01; full list of members (8 pages)
2 October 2001Return made up to 10/09/01; full list of members (8 pages)
4 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
4 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
23 January 2001Company name changed meridian mobile drinks systems LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed meridian mobile drinks systems LIMITED\certificate issued on 23/01/01 (2 pages)
15 January 2001Return made up to 10/09/00; full list of members (8 pages)
15 January 2001Return made up to 10/09/00; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 June 2000Return made up to 10/09/99; full list of members; amend (9 pages)
27 June 2000Return made up to 10/09/99; full list of members; amend (9 pages)
8 June 2000Ad 22/12/98--------- £ si 40@1 (2 pages)
8 June 2000Ad 22/12/98--------- £ si 40@1 (2 pages)
5 October 1999Company name changed rocketman (europe) LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed rocketman (europe) LIMITED\certificate issued on 06/10/99 (2 pages)
21 September 1999Return made up to 10/09/99; no change of members (4 pages)
21 September 1999Return made up to 10/09/99; no change of members (4 pages)
24 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 10/09/98; full list of members (5 pages)
30 September 1998Return made up to 10/09/98; full list of members (5 pages)
2 December 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 December 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997Ad 03/10/97--------- £ si 40@1=40 £ ic 2/42 (2 pages)
26 November 1997Ad 03/10/97--------- £ si 40@1=40 £ ic 2/42 (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
10 September 1997Incorporation (14 pages)
10 September 1997Incorporation (14 pages)