JETPM LIMITED

20 Mortlake 20 Mortlake High Street, London, SW14 8JN, England
StatusACTIVE
Company No.04882315
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 9 months
JurisdictionEngland Wales

SUMMARY

JETPM LIMITED is an active private limited company with number 04882315. It was incorporated 20 years, 9 months ago, on 29 August 2003. The company address is 20 Mortlake 20 Mortlake High Street, London, SW14 8JN, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-11

Officer name: Mrs Else Marie Mirdahl Trad Platts-Mills

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Lewis Platts Mills

Change date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Lewis Platts Mills

Change date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-10

Officer name: Else Marie Mirdahl Trad Platts Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 20 Mortlake 20 Mortlake High Street London SW14 8JN

Old address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD

Change date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: St James House 9-15 st James Road Surbiton Surrey KT6 4QH

Change date: 2015-07-06

New address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ca Solutions Ltd

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Else Marie Mirdahl Trad Platts Mills

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Lewis Platts Mills

Change date: 2010-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/09/08\gbp si 8@1=8\gbp ic 10/18\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 12-14 claremont road surbiton KT6 4QU

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / C. A. solutions LTD / 02/07/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 26/10/03 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JDK CONSULTANCY SERVICES LTD

11 QUEENS GARDENS,LONDON,NW4 2TR

Number:10540480
Status:ACTIVE
Category:Private Limited Company

MCINTOSH BURNETT CONSULTING LIMITED

81 ST. JOHNS ROAD,EDINBURGH,EH12 6NN

Number:SC580849
Status:ACTIVE
Category:Private Limited Company

NEWLYNE UK LIMITED

11 ARGYLE HOUSE,LONDON,E14 3HJ

Number:10728782
Status:ACTIVE
Category:Private Limited Company

NITHUEKAN LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10467390
Status:ACTIVE
Category:Private Limited Company

SASMOS HET TECHNOLOGIES LIMITED

#311 NPR COMPLEX SURVEY NO.197 HOODY VILLAGE,BANGALORE,560048

Number:FC035586
Status:ACTIVE
Category:Other company type

SLW FINANCIAL LTD

18 THE HILLWAY,FAREHAM,PO16 8BL

Number:08278376
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