JETGLOW AIRCRAFT REFURBISHMENTS LIMITED

C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way, Leeds, LS19 7ZA, England
StatusACTIVE
Company No.06691330
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

JETGLOW AIRCRAFT REFURBISHMENTS LIMITED is an active private limited company with number 06691330. It was incorporated 15 years, 9 months, 5 days ago, on 08 September 2008. The company address is C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way, Leeds, LS19 7ZA, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066913300002

Charge creation date: 2020-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Love

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Ms Clare Elizabeth Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Philip Andrew Rushfirth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: 16 Bond Street Wakefield WF1 2QP England

New address: C/O Purple Bricks Company Ltd 7 Airport West, Lancaster Way Yeadon Leeds LS19 7ZA

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-25

Psc name: Pb Jetglow Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan James Love

Cessation date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: C/O M&M Accountancy Services Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP

Change date: 2019-09-25

New address: 16 Bond Street Wakefield WF1 2QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Love

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Love

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Love

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Love

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Alan Love

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Love

Change date: 2010-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Love

Change date: 2010-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Old address: Unit 4 Moorfield Industrial Estate Moorfield Road Leeds Yorkshire LS19 7BN

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan love

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr alan love

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david white

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs susan love

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 30@1=30\gbp ic 71/101\

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 70@1=70\gbp ic 1/71\

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david white

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jl nominees two LIMITED

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jl nominees one LIMITED

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY MORRIS CONTRACTING LTD

37 MARLOWES,HEMEL HEMPSTEAD,HP1 1LD

Number:08346350
Status:ACTIVE
Category:Private Limited Company

GREAT PENSIONS LTD

1 ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC587462
Status:ACTIVE
Category:Private Limited Company

MARTELLO HOMES LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:09500777
Status:ACTIVE
Category:Private Limited Company

MESO LTD

279 DRAKEMIRE ROAD,GLASGOW,G45 9SS

Number:SC560465
Status:ACTIVE
Category:Private Limited Company

PWM AND ASSOCIATES CONSULTING LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:08190881
Status:ACTIVE
Category:Private Limited Company

SAFETEX UK LTD

FIRST FLOOR,WOKING,GU21 5AJ

Number:10336512
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