JETCAM UK LIMITED
Status | ACTIVE |
Company No. | 06754571 |
Category | Private Limited Company |
Incorporated | 20 Nov 2008 |
Age | 15 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JETCAM UK LIMITED is an active private limited company with number 06754571. It was incorporated 15 years, 6 months, 6 days ago, on 20 November 2008. The company address is The Lodge Castle Bromwich Hall The Lodge Castle Bromwich Hall, Castle Bromwich, B36 9DE, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous extended
Date: 10 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-07-30
Documents
Change account reference date company previous shortened
Date: 09 Jun 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-30
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Old address: the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom
Change date: 2011-10-20
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX
Change date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anne whitaker
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed diane britton
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark graham britton
Documents
Some Companies
AMETHYST PROPERTY INVESTMENTS LIMITED
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 05917178 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SILVER STREET,BARNSTAPLE,EX32 8HR
Number: | 03345136 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE KITCHENS & BEDROOMS LTD
51 RATCLIFFE ROAD,SILEBY,LE12 7PU
Number: | 09427907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH ESTATES (LONDON) LIMITED
108B MARLBOROUGH ROAD,LONDON,N22 8NN
Number: | 04385122 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 WOODPECKERS,ANDOVER,SP10 3UY
Number: | 10095417 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PIPELINE SUPPLIES LIMITED
HORLEY GREEN HOUSE,HALIFAX,HX3 6AS
Number: | 02612866 |
Status: | ACTIVE |
Category: | Private Limited Company |