Advanced company searchLink opens in new window

JET NOW LIMITED

Company number 11807269

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)
08 May 2024 AD01 Registered office address changed from 1st Floor 1 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AA United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 8 May 2024
08 May 2024 LIQ02 Statement of affairs
08 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-26
08 May 2024 600 Appointment of a voluntary liquidator
28 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 TM01 Termination of appointment of Guy Richard Brown as a director on 18 December 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 AA Micro company accounts made up to 31 March 2022
18 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
04 Jan 2021 AP01 Appointment of Mr Jonathan Matthew Wilkes-French as a director on 1 January 2021
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 42,651.50
06 Jul 2020 AP01 Appointment of Mr Sehmus Yuksekses as a director on 4 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 36,253.79
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 SH08 Change of share class name or designation