Jetchill Ltd

DataGardener
live
Micro

Jetchill Ltd

06905733Private Limited With Share Capital

Print Centre Fulwell Road, Roker, Sunderland, SR60HR
Incorporated

14/05/2009

Company Age

16 years

Directors

2

Employees

14

SIC Code

28990

Risk

low risk

Company Overview

Registration, classification & business activity

Jetchill Ltd (06905733) is a private limited with share capital incorporated on 14/05/2009 (16 years old) and registered in sunderland, SR60HR. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 14/05/2009
SR60HR
14 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£342.6K

Net Assets

£1.04M

Est. Turnover

£8.45M

AI Estimated
Unreported
Cash

£163.7K

Key Metrics

14

Employees

2

Directors

4

Shareholders

2

Patents

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2021
Capital Allotment Shares
Category:Capital
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Miscellaneous
Category:Miscellaneous
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Move Registers To Sail Company
Category:Address
Date:12-06-2012
Change Sail Address Company
Category:Address
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Termination Secretary Company With Name
Category:Officers
Date:11-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Termination Director Company With Name
Category:Officers
Date:12-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2010
Change Of Name Notice
Category:Change Of Name
Date:02-06-2010
Capital Allotment Shares
Category:Capital
Date:26-01-2010
Resolution
Category:Resolution
Date:26-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2010
Incorporation Company
Category:Incorporation
Date:14-05-2009

Import / Export

Imports
12 Months7
60 Months47
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

Print Centre Fulwell Road, Roker, Sunderland, Sr6 0Hr, SR60HRRegistered

Contact

08453884321
http@jetchill.cominfo@jetchill.com
jetchill.com
Print Centre Fulwell Road, Roker, Sunderland, SR60HR