Advanced company searchLink opens in new window

JETPATCHER LIMITED

Company number 08113116

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 AD01 Registered office address changed from Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ to Unit 3 Parkfield Business Park Rugby Western Relief Road Rugby Warwickshire CV21 1QJ on 16 November 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Simon Robson as a director on 1 December 2016
21 Jul 2017 PSC01 Notification of Steve Barry Smith as a person with significant control on 6 April 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
03 Jun 2016 TM01 Termination of appointment of Robert Andrew Muir as a director on 24 May 2016
03 Jun 2016 TM01 Termination of appointment of Robert Andrew Muir as a director on 24 May 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
06 May 2015 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ on 6 May 2015
28 Jul 2014 AA Accounts for a small company made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 9 May 2014
13 Mar 2014 MR04 Satisfaction of charge 1 in full
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders