JETSAVE LIMITED
Status | ACTIVE |
Company No. | 04041334 |
Category | Private Limited Company |
Incorporated | 26 Jul 2000 |
Age | 23 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
JETSAVE LIMITED is an active private limited company with number 04041334. It was incorporated 23 years, 10 months, 23 days ago, on 26 July 2000. The company address is Jetsave Ltd Unit 6 Sovereign Court Jetsave Ltd Unit 6 Sovereign Court, West Drayton, UB7 0JE, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Cubberley
Change date: 2021-01-29
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Cubberley
Change date: 2021-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janet Cubberley
Change date: 2021-01-29
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Adam Cubberley
Change date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: Jetsave Ltd Unit 6 Sovereign Court 633 Sipson Road West Drayton Middlesex UB7 0JE
Change date: 2021-01-29
Old address: 633 Sipson Road West Drayton Middlesex UB7 0JE
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-12
Officer name: Mr John James Cubberley
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Cubberley
Change date: 2018-07-27
Documents
Change account reference date company previous extended
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Feb 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
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
Annual return company with made up date full list shareholders
Date: 22 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2011
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-01-16
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Cubberley
Documents
Accounts with accounts type dormant
Date: 23 Nov 2009
Action Date: 16 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 26 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-26
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 16 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-16
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2007
Action Date: 16 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-16
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2007
Action Date: 16 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-16
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 16 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-16
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 16 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-16
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 07 Dec 2003
Action Date: 16 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-16
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Gazette filings brought up to date
Date: 12 Feb 2002
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Feb 2002
Action Date: 16 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-16
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 16/01/02
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 28 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ayesha limousines LIMITED\certificate issued on 28/01/02
Documents
Legacy
Date: 29 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 08 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jetsave LIMITED\certificate issued on 11/12/00
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
Documents
Some Companies
A & L BRICKLAYING SERVICES LTD
191 BRYN MORGRUG,SWANSEA,SA8 3BE
Number: | 11715937 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAVERING GARDENS,ROMFORD,RM6 5AA
Number: | 10606460 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH STREET,TOTNES,TQ9 5NP
Number: | 09366219 |
Status: | ACTIVE |
Category: | Private Limited Company |
LCR COMMUNITY BASKETBALL LIMITED
27 HARTINGTON ROAD,LONDON,W4 3TL
Number: | 11925821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PDS PROJECT & COST MANAGEMENT LTD
COCKSHOTT FARM HOUSE,HAWKHURST,TN18 4LS
Number: | 08807500 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,MARLBOROUGH,SN8 1LZ
Number: | 10295136 |
Status: | ACTIVE |
Category: | Private Limited Company |