JETT CONSULTING LTD

03465782
BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON BRENTWOOD CM13 3LX

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 3 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 9 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
01 May 2015 accounts Annual Accounts 9 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 9 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 9 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
26 May 2012 accounts Annual Accounts 9 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 6 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Christopher Flint) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Karen Chapman) 2 Buy now
24 Mar 2009 accounts Annual Accounts 6 Buy now
08 Dec 2008 annual-return Return made up to 14/11/08; no change of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 6 Buy now
26 Nov 2007 annual-return Return made up to 14/11/07; no change of members 7 Buy now
26 Feb 2007 accounts Annual Accounts 6 Buy now
27 Nov 2006 annual-return Return made up to 14/11/06; full list of members 7 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 29 lower southend road wickford essex SS11 8AE 1 Buy now
23 Feb 2006 accounts Annual Accounts 7 Buy now
18 Nov 2005 annual-return Return made up to 14/11/05; full list of members 7 Buy now
21 Mar 2005 accounts Annual Accounts 6 Buy now
07 Jan 2005 annual-return Return made up to 14/11/04; full list of members 7 Buy now
17 Mar 2004 accounts Annual Accounts 7 Buy now
26 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
07 Sep 2003 accounts Annual Accounts 4 Buy now
08 Mar 2003 annual-return Return made up to 14/11/02; full list of members 7 Buy now
07 Jun 2002 accounts Annual Accounts 5 Buy now
05 Dec 2001 annual-return Return made up to 14/11/01; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 5 Buy now
04 May 2001 officers New director appointed 2 Buy now
11 Dec 2000 annual-return Return made up to 14/11/00; full list of members 6 Buy now
21 Mar 2000 accounts Annual Accounts 7 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: suite c 236 main road gidea park romford essex RM2 5HA 1 Buy now
28 Feb 2000 officers New secretary appointed 2 Buy now
11 Jan 2000 accounts Annual Accounts 8 Buy now
11 Jan 2000 annual-return Return made up to 14/11/99; full list of members 6 Buy now
20 Nov 1998 annual-return Return made up to 14/11/98; full list of members 6 Buy now
12 Mar 1998 capital Ad 01/03/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Mar 1998 officers New secretary appointed 2 Buy now
12 Mar 1998 officers New director appointed 2 Buy now
12 Mar 1998 address Registered office changed on 12/03/98 from: links house 109 main road gidea park romford essex RM14 2AJ 1 Buy now
25 Feb 1998 address Registered office changed on 25/02/98 from: 81A corbets tey road upminster essex RM14 2AJ 1 Buy now
25 Feb 1998 officers Secretary resigned 1 Buy now
25 Feb 1998 officers Director resigned 1 Buy now
14 Nov 1997 incorporation Incorporation Company 16 Buy now