MANCHESTER JETLINE LIMITED

150 Holborn Holborn, London, EC1N 2NS, England
StatusACTIVE
Company No.02392093
CategoryPrivate Limited Company
Incorporated05 Jun 1989
Age34 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER JETLINE LIMITED is an active private limited company with number 02392093. It was incorporated 34 years, 11 months, 11 days ago, on 05 June 1989. The company address is 150 Holborn Holborn, London, EC1N 2NS, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Old address: 74 Wigmore Street London W1U 2SQ England

Change date: 2023-01-16

New address: 150 Holborn Holborn London EC1N 2NS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

New address: 74 Wigmore Street London W1U 2SQ

Old address: 3 Water Lane Richmond Surrey TW9 1TJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-27

Officer name: Susan Jane Mcdonald

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Daniella Lloyd

Appointment date: 2022-09-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer James Wreford

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Richard Mook

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard O'sullivan

Appointment date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-26

Officer name: Robert Lawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Susan Jane Mcdonald

Change date: 2019-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Richard Mook

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Gillian Anne Empringham

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Anne Empringham

Appointment date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Christopher Francis Williams

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lawson

Appointment date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Morgan

Termination date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Legacy

Date: 23 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 17 Aug 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nigel Stanley

Termination date: 2013-05-15

Documents

View document PDF

Memorandum articles

Date: 15 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2013

Action Date: 03 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hanford

Termination date: 2013-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-02-01

Officer name: Miss Susan Jane Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-02-01

Officer name: Stephen Craig Moore

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Craig Moore

Appointment date: 2012-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew David Alexander Jones

Termination date: 2012-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-08-09

Officer name: Mr Matthew David Alexander Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Rodney Thornton

Termination date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Mr Christopher Francis Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nigel Stanley

Change date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Mr John Hanford

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Peter Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Rodney Thornton

Change date: 2012-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Peter Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF


Some Companies

22 WESTCROFT SQUARE MANAGEMENT COMPANY LIMITED

13 WILMINGTON AVENUE,LONDON,W4 3HA

Number:02489659
Status:ACTIVE
Category:Private Limited Company

CRAIG BONNY LIMITED

ROOM 5,LONDON,SE25 4JD

Number:10902160
Status:ACTIVE
Category:Private Limited Company

D C RIGGING LIMITED

THAMES HOUSE,LEIGH ON SEA,SS9 2QQ

Number:08838900
Status:ACTIVE
Category:Private Limited Company

NV GROUP INDUSTRIES LIMITED

CLARENDON COURT,NR.STOCKBRIDGE,SO20 8HU

Number:01724593
Status:ACTIVE
Category:Private Limited Company

PROCIDA LTD

9 MELFORD ROAD,SUDBURY,CO10 1JS

Number:08767152
Status:ACTIVE
Category:Private Limited Company

SHELFORD SHOPFITTING LIMITED

267A HINTON WAY,CAMBRIDGE,CB22 5AN

Number:00932956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source