JETPM LIMITED
Status | ACTIVE |
Company No. | 04882315 |
Category | Private Limited Company |
Incorporated | 29 Aug 2003 |
Age | 20 years, 9 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
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
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
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
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
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
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / C. A. solutions LTD / 02/07/2008
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
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
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
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
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
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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 |
11 ARGYLE HOUSE,LONDON,E14 3HJ
Number: | 10728782 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 THE HILLWAY,FAREHAM,PO16 8BL
Number: | 08278376 |
Status: | ACTIVE |
Category: | Private Limited Company |