JETT MEDIA LIMITED

250 Soho Road, Birmingham, B21 9LR, England
StatusACTIVE
Company No.07707697
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jatendra Singh Jagpal

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HADDON HOMES LIMITED

12A WHITE FRIARS,CHESHIRE,CH1 1NZ

Number:04132057
Status:ACTIVE
Category:Private Limited Company

J.H.PORTER & SON LIMITED

13 CRANLEIGH MEWS,BATTERSEA,SW11 2QL

Number:00298143
Status:ACTIVE
Category:Private Limited Company

MTM (BHAM) LTD

317 WITTON ROAD,BIRMINGHAM,B6 6NS

Number:09849743
Status:ACTIVE
Category:Private Limited Company

SAMMYRECYCLING LIMITED

2 BEVERCOTES CLOSE,NEWARK,NG24 4JT

Number:09349214
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