JETPACKS LIMITED

308 London Road 308 London Road, Stockport, SK7 4RF, Cheshire
StatusDISSOLVED
Company No.03431709
CategoryPrivate Limited Company
Incorporated10 Sep 1997
Age26 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months

SUMMARY

JETPACKS LIMITED is an dissolved private limited company with number 03431709. It was incorporated 26 years, 8 months, 23 days ago, on 10 September 1997 and it was dissolved 1 year, 5 months ago, on 03 January 2023. The company address is 308 London Road 308 London Road, Stockport, SK7 4RF, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-26

Psc name: David Stewart Lloyd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Lloyd

Notification date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Ross Gilmore Griffiths

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Lloyd

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Change date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Halliwell

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Halliwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david lloyd

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter halliwell / 26/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/02

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/01

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/00

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meridian mobile drinks systems LIMITED\certificate issued on 23/01/01

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/12/98--------- £ si 40@1

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rocketman (europe) LIMITED\certificate issued on 06/10/99

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/10/97--------- £ si 40@1=40 £ ic 2/42

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPER LIMITED

56 TAUNTON WAY,STANMORE,HA7 1DG

Number:09665905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE DATA SECURITY LIMITED

43 OATHALL ROAD,HAYWARDS HEATH,RH16 3EG

Number:09186383
Status:ACTIVE
Category:Private Limited Company

KORBAN BEAUTY LIMITED

FLAT 1,BOURNEMOUTH,BH8 8BZ

Number:10162735
Status:ACTIVE
Category:Private Limited Company

KORU INNOVATION SERVICES LIMITED

42 PADDOCK HILL PADDOCK HILL,NEWCASTLE UPON TYNE,NE20 9XL

Number:11154794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDENT LIMITED

UNIT 406,HEYWOOD,OL10 2JG

Number:07001287
Status:ACTIVE
Category:Private Limited Company

NUMERICAM LTD

TOWNSEND FARMHOUSE RECTORY ROAD,BEDFORD,MK45 5AT

Number:11311656
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