Advanced company searchLink opens in new window

JET PROJECTS LIMITED

Company number 09009020

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
11 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
30 Jun 2021 AA Micro company accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
18 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
19 Jul 2017 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Dec 2016 AP01 Appointment of Ms Sharon Ann L'amie as a director on 23 December 2016
27 Nov 2016 TM01 Termination of appointment of Sharon Ann L'amie as a director on 14 November 2016
27 Nov 2016 AP01 Appointment of Mr Neil Perrins as a director on 14 November 2016
15 Jun 2016 AA Micro company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
26 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
24 Aug 2015 AD01 Registered office address changed from 89 Sherwood Way Shaw Oldham OL2 7NB to Shaws Lane Farm Triangle Sowerby Bridge West Yorkshire HX6 3HA on 24 August 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
19 Jun 2014 TM01 Termination of appointment of Michael Hill as a director
19 Jun 2014 AP01 Appointment of Ms Sharon Ann L'amie as a director