JETCLEAN UK DRAINAGE SOLUTIONS LIMITED

Rubis House Rubis House, Bridgwater, TA6 3LH, Somerset, England
StatusDISSOLVED
Company No.05921295
CategoryPrivate Limited Company
Incorporated31 Aug 2006
Age17 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years2 months, 2 days

SUMMARY

JETCLEAN UK DRAINAGE SOLUTIONS LIMITED is an dissolved private limited company with number 05921295. It was incorporated 17 years, 9 months, 18 days ago, on 31 August 2006 and it was dissolved 2 months, 2 days ago, on 16 April 2024. The company address is Rubis House Rubis House, Bridgwater, TA6 3LH, Somerset, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Ford

Termination date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Andrew Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Change date: 2021-09-15

New address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: 51 North Hill Plymouth Devon PL4 8HZ

New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 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: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 11 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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: 02 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glynn Ford

Change date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glynn Ford

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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: 12 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Ann Hardy

Change date: 2011-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2011

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Ann Hardy

Change date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 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: 02 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: 108 Stuart Road Stoke Plymouth Devon PL1 5LP

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Ann Hardy

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Marshall

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Ann Hardy

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: 41 houndiscombe road plymouth devon PL4 6EX

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB51 LTD.

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10083517
Status:ACTIVE
Category:Private Limited Company
Number:LP007272
Status:ACTIVE
Category:Limited Partnership

DEVA BLINDS LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07464219
Status:LIQUIDATION
Category:Private Limited Company

PLASTIC TECHNOLOGY SERVICES LIMITED

PLASTIC TECHNOLOGY SERVICES LTD,LOANI, DUMFRIES,DG2 8PN

Number:SC133850
Status:ACTIVE
Category:Private Limited Company

SEW NICE LTD.

12 SANNOX DRIVE,SALTCOATS,KA21 6JE

Number:SC405352
Status:ACTIVE
Category:Private Limited Company

THE JOLLY BREWER LIMITED

1 THE AVENUE,STOKE ON TRENT,ST7 1AD

Number:04412490
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