JETT MEDIA LIMITED
Status | ACTIVE |
Company No. | 07707697 |
Category | Private Limited Company |
Incorporated | 18 Jul 2011 |
Age | 12 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
JETT MEDIA LIMITED is an active private limited company with number 07707697. It was incorporated 12 years, 10 months, 14 days ago, on 18 July 2011. The company address is 250 Soho Road, Birmingham, B21 9LR, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 04 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Jatendra Singh Jagpal
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jatendra Singh Jagpal
Documents
Accounts with accounts type micro entity
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: 12 Sep 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-27
Old address: 32-34 Constitution Hill Birmingham B19 3JT
New address: 250 Soho Road Birmingham B21 9LR
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 29 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: 12 Oct 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 29 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jatendra Singh Jagpal
Change date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 2Nd Floor 94-97 Charles Henry Street Highgate Birmingham B12 0SJ United Kingdom
Change date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Appoint person director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jatendra Singh Jagpal
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
167-173 CROXTED MANSIONS (MANAGEMENT) LIMITED
169 CROXTED ROAD DULWICH,,SE21 8NL
Number: | 04188540 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION SERVICES SOUTH EAST LTD
ROMY HOUSE 2ND FLOOR,BRENTWOOD,CM14 4EG
Number: | 10136064 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A WHITE FRIARS,CHESHIRE,CH1 1NZ
Number: | 04132057 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CRANLEIGH MEWS,BATTERSEA,SW11 2QL
Number: | 00298143 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 WITTON ROAD,BIRMINGHAM,B6 6NS
Number: | 09849743 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERCOTES CLOSE,NEWARK,NG24 4JT
Number: | 09349214 |
Status: | ACTIVE |
Category: | Private Limited Company |