Advanced company searchLink opens in new window

JET PRESS PROPERTY LIMITED

Company number 10635065

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)
30 Jan 2025 AA Accounts for a small company made up to 30 April 2024
29 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
27 Jan 2023 AA Accounts for a small company made up to 30 April 2022
22 Aug 2022 AD01 Registered office address changed from Nunn Close Nunn Close Huthwaite Sutton-in-Ashfield NG17 2HW England to Nunn Close Huthwaite Sutton-in-Ashfield NG17 2HW on 22 August 2022
29 Apr 2022 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB United Kingdom to Nunn Close Nunn Close Huthwaite Sutton-in-Ashfield NG17 2HW on 29 April 2022
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Jan 2022 AA Accounts for a small company made up to 30 April 2021
19 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Oliver Charles Guest on 12 December 2019
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 PSC07 Cessation of Rose Marie Fry as a person with significant control on 13 July 2019
14 Nov 2019 PSC02 Notification of Jet Press Holdings Limited as a person with significant control on 13 July 2019
14 Nov 2019 PSC04 Change of details for Miss Rose Marie Guest as a person with significant control on 19 May 2018
22 Oct 2019 PSC07 Cessation of Hector Jonathan Guest as a person with significant control on 13 July 2019
22 Oct 2019 PSC07 Cessation of Oliver Charles Guest as a person with significant control on 13 July 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 July 2019
  • GBP 721,056
29 Jul 2019 TM01 Termination of appointment of George Richard Fraser Fry as a director on 13 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-13
25 Jul 2019 CONNOT Change of name notice
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates