JET EDUCATION LIMITED

280 Whitton Avenue East, Greenford, UB6 0JP, Middlesex
StatusACTIVE
Company No.07267651
CategoryPrivate Limited Company
Incorporated27 May 2010
Age13 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

JET EDUCATION LIMITED is an active private limited company with number 07267651. It was incorporated 13 years, 11 months, 26 days ago, on 27 May 2010. The company address is 280 Whitton Avenue East, Greenford, UB6 0JP, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Syed Wajahat Ali

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-30

Psc name: Zaheerabbas Zahidali Jaffri

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Wajahat Ali

Termination date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Mr Zaheerabbas Zahidali Jaffri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Alifya Jaffri

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Syed Wajahat Ali

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alifya Jaffri

Termination date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Syed Wajahat Ali

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alifya Jaffri

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alifya Jaffri

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Zameer Jaffri

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Alifya Jaffri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-08

New address: 280 Whitton Avenue East Greenford Middlesex UB6 0JP

Old address: 79 College Road Harrow Middlesex HA1 1BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zameer Jaffri

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alifya Jaffri

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2014

Action Date: 16 Mar 2014

Category: Address

Type: AD01

Old address: 79 79 College Road Harrow HA1 1BD England

Change date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: 280 Whitton Avenue East Greenford Middlesex UB6 0JP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2012

Action Date: 25 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-25

Old address: 31 Vision House Kenton Park Avenue Harrow Middlesex HA3 8DS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alifya Jaffri

Change date: 2011-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-15

Old address: 32 Greenbank Avenue Wembley Middlesex HA0 2TF United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alif consultants LIMITED\certificate issued on 18/10/10

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA HAIR LTD

12 GREENHILL CLOSE,PLYMOUTH,PL9 9JW

Number:11667414
Status:ACTIVE
Category:Private Limited Company

EVENTS EXTRAVAGANZA LTD

33 RICHARD STREET,FERNDALE,CF43 4UA

Number:11650478
Status:ACTIVE
Category:Private Limited Company

NERO MIDLANDS LIMITED

UNIT 2,OLDBURY,B69 3EX

Number:08882429
Status:ACTIVE
Category:Private Limited Company

REI LEADERSHIP LIMITED

175 STAINBURN CRESCENT,LEEDS,LS17 6ND

Number:10854616
Status:ACTIVE
Category:Private Limited Company

ST CRISPIN AREA H MANAGEMENT COMPANY LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:05850815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FOSTER CARE AGENCY LIMITED

FRAYS COURT,UXBRIDGE,UB8 2AE

Number:04234023
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