MYJETS LIMITED

6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
StatusDISSOLVED
Company No.07297471
CategoryPrivate Limited Company
Incorporated28 Jun 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution11 Jan 2023
Years1 year, 4 months, 7 days

SUMMARY

MYJETS LIMITED is an dissolved private limited company with number 07297471. It was incorporated 13 years, 10 months, 20 days ago, on 28 June 2010 and it was dissolved 1 year, 4 months, 7 days ago, on 11 January 2023. The company address is 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

Old address: C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Church Gate Bolton BL1 1HL

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Old address: 13 Rampart Street London E1 2LA England

New address: C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Church Gate Bolton BL1 1HL

Change date: 2021-05-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barnes Charles Henry Hawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: 13 Rampart Street London E1 2LA

Change date: 2016-07-06

Old address: Carleton Park Park Lane Carleton Skipton North Yorkshire BD23 3BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barnes Charles Henry Hawkins

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI-VINI COMPANY (1985) LIMITED

UNITS 2 AND 3,LONDON,N4 1DN

Number:01253495
Status:ACTIVE
Category:Private Limited Company

BK HOLDINGS LIMITED

VANTAGE LONDON 1ST FLOOR,BRENTFORD,TW8 9AG

Number:05828481
Status:ACTIVE
Category:Private Limited Company

I.S.M.S CONSULTING SERVICES LTD.

5 KEENE CLOSE,OXFORD,OX4 4XB

Number:08512228
Status:ACTIVE
Category:Private Limited Company

LEE GILLIES ROOFING AND CLADDING LIMITED

13 MARIGOLD CRESCENT,HOUGHTON LE SPRING,DH4 6EF

Number:10958157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MH PERRY LIMITED

C/O MILLHALL CONSULTANTS LTD CARLSON SUITE BUILDING 8,MITCHELDEAN,GL17 0DD

Number:04974593
Status:ACTIVE
Category:Private Limited Company

PIZZA MILTON LTD

2-3 THE PARADE,NEW MILTON,BH25 5BS

Number:10989442
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