Advanced company searchLink opens in new window

JET EXECUTIVE TRAVEL LIMITED

Company number 05749449

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
13 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
14 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
22 Dec 2014 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF on 22 December 2014
07 Aug 2014 AP01 Appointment of Mr Jagjit Dhouper as a director on 8 June 2014
12 Jun 2014 AAMD Amended accounts made up to 31 March 2014
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
26 Feb 2014 CERTNM Company name changed selective uk LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
16 Sep 2013 AP04 Appointment of Jerrom Secretarial Services Limited as a secretary
16 Sep 2013 TM02 Termination of appointment of Inderjit Dhouper as a secretary
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Gurpreet Dhouper as a director
04 Apr 2012 CH01 Director's details changed for Miss Gurpreet Kaur Dhouper on 3 March 2012
04 Apr 2012 CH01 Director's details changed for Mr Davinder Singh Dhouper on 3 March 2012
04 Apr 2012 CH03 Secretary's details changed for Inderjit Kaur Dhouper on 20 March 2012
04 Apr 2012 AD01 Registered office address changed from 1-6 Energas Industrial Estate Booth Street Smethwick West Midlands B66 2PF England on 4 April 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AP01 Appointment of Miss Gurpreet Kaur Dhouper as a director