JETMARK TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03791404 |
Category | Private Limited Company |
Incorporated | 17 Jun 1999 |
Age | 24 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JETMARK TECHNOLOGY LIMITED is an active private limited company with number 03791404. It was incorporated 24 years, 11 months, 15 days ago, on 17 June 1999. The company address is Kemp House Kemp House, London, EC1V 2NX.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-10
Officer name: Mr Mark Henry Stuart Winder
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
Old address: 15 Harley Street Leigh-on-Sea SS9 2NJ United Kingdom
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Henry Stuart Winder
Change date: 2020-08-21
Documents
Capital allotment shares
Date: 06 Jan 2020
Action Date: 13 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-13
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
New address: 15 Harley Street Leigh-on-Sea SS9 2NJ
Old address: 6 Cowper Road Acton London W3 6PZ
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Henry Stuart Winder
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Mark Winder
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 21/08/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from c/o giant accounting LIMITED 1 new oxford street london WC1A 1GG
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/08; no change of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary giant strongbox LTD
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: c/o giant strongbox LTD angel house 338-346 goswell road london EC1V 7QN
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 14/02/04 from: giant uk services LIMITED 2ND floor st jamess buildings oxford street manchester M1 6FQ
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 15/11/01 from: angel house 338-346 goswell road london EC1V 7QN
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: angel house 338/346 goswell road london EC1V 7LQ
Documents
Legacy
Date: 22 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/08/00
Documents
Some Companies
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 09212290 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 04805031 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS COMPLIANCE CONSULTANCY LIMITED
HILL FARM WILLESLEY WOOD SIDE,ASHBY-DE-LA-ZOUCH,LE65 2UP
Number: | 11594363 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CHARLEMONT ROAD,WALSALL,WS5 3NQ
Number: | 11236697 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEEPYHEADS MAIL ORDER LIMITED
THE BEECHES MYRTLE LODGE FARM,SMISBY,LE65 2TY
Number: | 04939975 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419011 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |