Advanced company searchLink opens in new window

JETGLOBAL LIMITED

Company number 02521427

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)
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
14 Apr 2014 SH02 Statement of capital on 28 March 2014
  • GBP 157,600
14 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2014 SH08 Change of share class name or designation
24 Jan 2014 SH08 Change of share class name or designation
17 May 2013 AA Accounts for a small company made up to 31 December 2012
10 May 2013 MR04 Satisfaction of charge 4 in full
20 Apr 2013 MR04 Satisfaction of charge 5 in full
11 Apr 2013 SH02 Statement of capital on 25 March 2013
  • GBP 179,400
11 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
22 Mar 2013 CH03 Secretary's details changed for Mr Peter Thomas Harper on 1 October 2012
26 Sep 2012 AD01 Registered office address changed from C/O Jetglobal Ltd Park Lodge Church Lane Great Harwood Blackburn Lancashire BB6 7PU England on 26 September 2012
07 Aug 2012 AA Accounts for a small company made up to 31 December 2011
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
15 Mar 2012 SH02 Statement of capital on 8 March 2012
  • GBP 200,600.00
15 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jun 2011 AA Accounts for a small company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Peter Thomas Harper on 1 March 2011
22 Mar 2011 CH03 Secretary's details changed for Mr Peter Thomas Harper on 1 March 2011
22 Mar 2011 CH01 Director's details changed for Mrs Pauline Harper on 1 March 2011
16 Feb 2011 SH02 Statement of capital on 4 February 2011
  • GBP 220,800