Advanced company searchLink opens in new window

JETTS 248 LIMITED

Company number 11587103

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
04 Sep 2023 TM01 Termination of appointment of Carlos Miguel Cavaco Vicente De Azevedo as a director on 4 September 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
20 Oct 2020 PSC05 Change of details for Jetts 247 Limited as a person with significant control on 14 January 2020
20 Oct 2020 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 2nd Floor Value House Clovelly Road Industrial Estate Bideford Devon EX39 3HN on 20 October 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
02 Oct 2019 CH01 Director's details changed for Mr Charles James Garner on 28 June 2019
30 Jun 2019 CH01 Director's details changed for Mr Carlos Miguel Cavaco Vicente De Azevedo on 28 June 2019
30 Jun 2019 PSC05 Change of details for Jetts 247 Limited as a person with significant control on 28 June 2019
25 Jun 2019 AD01 Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
09 Oct 2018 AP01 Appointment of Mr Matthew John Walker Symons as a director on 25 September 2018
09 Oct 2018 TM01 Termination of appointment of Harvey John Brown as a director on 25 September 2018
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 100