Advanced company searchLink opens in new window

JETEX EXHAUSTS LIMITED

Company number 01990254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from 93 High Street Evesham WR11 4DU England to Unit 25 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW on 20 March 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
09 Dec 2020 PSC04 Change of details for Mr Neil Michael Alan Jones as a person with significant control on 6 April 2016
08 Dec 2020 PSC04 Change of details for Mr Neil Michael Alan Jones as a person with significant control on 6 April 2016
07 Dec 2020 PSC04 Change of details for Mr Alan Creer Jones as a person with significant control on 6 April 2016
07 Dec 2020 PSC04 Change of details for Mrs Michelle Jeanne Julienne Jones as a person with significant control on 6 April 2016
07 Dec 2020 PSC04 Change of details for Mr Neil Michael Alan Jones as a person with significant control on 19 December 2018
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
14 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
28 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 SH20 Statement by Directors
28 Oct 2019 SH19 Statement of capital on 28 October 2019
  • GBP 498.60
28 Oct 2019 CAP-SS Solvency Statement dated 17/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
19 Dec 2018 CH01 Director's details changed for Neil Michael Alan Jones on 11 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 May 2018