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)
08 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate capital 01/02/2011
15 Nov 2010 AD01 Registered office address changed from Lower Barn Farm Whalley Road Sabden Lancashire BB7 9DT on 15 November 2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/03/2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 31/03/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £240000 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Apr 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Capitilise the sum 240,000 31/03/2010
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
26 Apr 2010 SH02 Consolidation of shares on 31 March 2010
26 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint officers and holders of 800r more of the issued share capital 31/03/2010
22 Apr 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AP01 Appointment of Mrs Joanne Louise Oates-Readett as a director
07 Apr 2010 AP01 Appointment of Mrs Julia Anne Bentley as a director
07 Apr 2010 AP01 Appointment of Mr Matthew Peter Harper as a director
23 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Pauline Harper on 22 March 2010
04 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jul 2009 AA Accounts for a medium company made up to 31 December 2008
30 Mar 2009 363a Return made up to 21/03/09; full list of members
26 Aug 2008 AA Accounts for a medium company made up to 31 December 2007
28 Mar 2008 363a Return made up to 21/03/08; full list of members
17 Aug 2007 AA Accounts for a medium company made up to 31 December 2006
15 May 2007 363a Return made up to 21/03/07; full list of members
24 Mar 2006 AA Accounts for a medium company made up to 31 December 2005
21 Mar 2006 363a Return made up to 21/03/06; full list of members