Advanced company searchLink opens in new window

JETBOND ASSOCIATES LIMITED

Company number 09042438

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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2017 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 15 February 2017
09 Feb 2017 4.20 Statement of affairs with form 4.19
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
13 Apr 2016 TM01 Termination of appointment of Victoria Gibson Pell as a director on 15 March 2016
13 Apr 2016 AP01 Appointment of Mr Toby Reeve as a director on 15 March 2016
15 Mar 2016 MR01 Registration of charge 090424380001, created on 15 March 2016
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
30 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
01 Jul 2014 AP01 Appointment of Miss Victoria Gibson Pell as a director
01 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director
30 Jun 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 June 2014
15 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-15
  • GBP 1