Advanced company searchLink opens in new window

JET ROLLERS (2005) LIMITED

Company number 05503153

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)
12 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2008 363a Return made up to 08/07/08; full list of members
30 Jul 2008 288c Director's change of particulars / walter walker / 01/12/2007
30 Jul 2008 288c Director and secretary's change of particulars / maureen walker / 01/12/2007
17 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
30 Aug 2007 363a Return made up to 08/07/07; full list of members
30 Aug 2007 288c Director's particulars changed
30 Aug 2007 288c Secretary's particulars changed;director's particulars changed
17 May 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Aug 2006 363s Return made up to 08/07/06; full list of members
07 Dec 2005 88(2)R Ad 27/10/05--------- £ si 25000@1=25000 £ si 58133@.01=581 £ ic 2/25583
07 Dec 2005 123 Nc inc already adjusted 27/10/05
07 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2005 225 Accounting reference date extended from 31/07/06 to 30/11/06
30 Nov 2005 288a New director appointed
17 Nov 2005 395 Particulars of mortgage/charge
11 Nov 2005 122 S-div 27/10/05
11 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re debenture 27/10/05
11 Nov 2005 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Nov 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Nov 2005 287 Registered office changed on 11/11/05 from: c/o cloguh & willis 2 manchester road bury lancashire BL9 0DT
29 Oct 2005 395 Particulars of mortgage/charge
03 Aug 2005 CERTNM Company name changed lough & illis LIMITED\certificate issued on 03/08/05