JETPATCHER LIMITED

Unit 3 Parkfield Business Park Unit 3 Parkfield Business Park, Rugby, CV21 1QJ, Warwickshire, England
StatusDISSOLVED
Company No.08113116
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

JETPATCHER LIMITED is an dissolved private limited company with number 08113116. It was incorporated 11 years, 10 months, 26 days ago, on 20 June 2012 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is Unit 3 Parkfield Business Park Unit 3 Parkfield Business Park, Rugby, CV21 1QJ, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ

New address: Unit 3 Parkfield Business Park Rugby Western Relief Road Rugby Warwickshire CV21 1QJ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Simon Robson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Steve Barry Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Robert Andrew Muir

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Muir

Termination date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ

Change date: 2015-05-06

Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Legacy

Date: 20 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marinspect engineering LIMITED\certificate issued on 21/08/12

Documents

View document PDF

Change of name notice

Date: 05 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA TREE SURGERY LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:04634453
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT BUILDING CONTRACTORS LTD

1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN

Number:10106635
Status:ACTIVE
Category:Private Limited Company

CORE-NUTRITION LIMITED

36 GIFFORD ROAD,BEDFORD,MK42 0EJ

Number:08882584
Status:ACTIVE
Category:Private Limited Company

EDSCENCIO LIMITED

FLAT 54 PARK CENTRAL BUILDING,LONDON,E3 2US

Number:10208642
Status:ACTIVE
Category:Private Limited Company

NOVUS BUSINESS CONNECTIONS LIMITED

THE ATRIUM,DORKING,RH4 1XA

Number:10900544
Status:ACTIVE
Category:Private Limited Company

NUMIO TECHNOLOGY UK LTD

179 UPPER HALE ROAD,FARNHAM,GU9 0JE

Number:09936960
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