JET-CLEAN UK LTD

112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ, England
StatusACTIVE
Company No.06076568
CategoryPrivate Limited Company
Incorporated31 Jan 2007
Age17 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

JET-CLEAN UK LTD is an active private limited company with number 06076568. It was incorporated 17 years, 3 months, 30 days ago, on 31 January 2007. The company address is 112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Joseph Alexander Beardall

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Joseph Shelley

Notification date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Alexander Beardall

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Dominic Joseph Shelley

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Williams

Cessation date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-30

Officer name: Anthony Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Joy Williams

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

Old address: 255 Monton Road Monton Manchester M30 9PS

New address: 112 Urmston Lane Stretford Manchester M32 9BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Anthony Williams

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2015

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Joy Williams

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Anthony Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 3 queen anne drive worsley manchester M28 1ZF

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/02/07--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 13/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATADIGITAL LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10017097
Status:ACTIVE
Category:Private Limited Company

FIERCE FILMMAKING LTD

D74 C/O BRIGHT RED VENTURES,EDINBURGH,EH10 5DT

Number:SC585453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JENNOS CONSULTING LTD.

220 LITTLEBROOK AVENUE,SLOUGH,SL2 2PF

Number:09652316
Status:ACTIVE
Category:Private Limited Company

LAST TRY WINES LTD

97 WHITTON ROAD,TWICKENHAM,TW1 1BZ

Number:07135570
Status:ACTIVE
Category:Private Limited Company

PUB GAS SUPPLIES (UK) LTD

6 LEITH PLACE,OLDHAM,OL8 3WG

Number:06988115
Status:ACTIVE
Category:Private Limited Company

R & J CLEANING SOLUTIONS LIMITED

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:09577246
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