JETCL EMPLOYEE TRUST COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03824361 |
Category | Private Limited Company |
Incorporated | 12 Aug 1999 |
Age | 24 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2014 |
Years | 10 years, 4 months, 20 days |
SUMMARY
JETCL EMPLOYEE TRUST COMPANY LIMITED is an dissolved private limited company with number 03824361. It was incorporated 24 years, 9 months, 22 days ago, on 12 August 1999 and it was dissolved 10 years, 4 months, 20 days ago, on 14 January 2014. The company address is Jessop House Jessop House, Leicester, LE3 1TZ, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2013
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 27 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jessops employee trust company LIMITED\certificate issued on 27/03/13
Documents
Change of name notice
Date: 27 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 21 Dec 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Termination director company with name termination date
Date: 20 Aug 2012
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-07
Officer name: Andrew Hannan
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name termination date
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-03-20
Officer name: Nicholas John Molyneux
Documents
Appoint person director company with name date
Date: 20 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Emmett
Appointment date: 2011-10-26
Documents
Appoint person director company with name date
Date: 20 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-26
Officer name: Mrs Joanna Boydell
Documents
Appoint person director company with name date
Date: 12 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-26
Officer name: Mr Chris Yates
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cashman
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hannan
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rollason
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cashman
Documents
Change account reference date company current extended
Date: 14 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Legacy
Date: 21 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 30/11/2009
Documents
Accounts with made up date
Date: 26 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with made up date
Date: 05 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with made up date
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with made up date
Date: 09 Mar 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with made up date
Date: 05 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/01
Documents
Accounts with accounts type full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/09/00
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: 115 colmore row birmingham B3 3AL
Documents
Resolution
Date: 14 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foray 1254 LIMITED\certificate issued on 22/11/99
Documents
Some Companies
21 EMBRY CLOSE,CALNE,SN11 8QS
Number: | 08170872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN CAR CARE MOT CENTRE LIMITED
UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ
Number: | 07450229 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 06768023 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 07747040 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM H PREECE & CO CHARTERED,VILLA 45 LEOPOLD STREET,DE1 2HF
Number: | 05278463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINTHIAN HOUSE,LONDON,W1T 7RJ
Number: | 05590174 |
Status: | ACTIVE |
Category: | Private Limited Company |