JETSTREAM ENGLAND LIMITED
Status | ACTIVE |
Company No. | 09075691 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JETSTREAM ENGLAND LIMITED is an active private limited company with number 09075691. It was incorporated 9 years, 11 months, 26 days ago, on 06 June 2014. The company address is 1 Chapel Street, Warwick, CV34 4HL, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Thomas Resch
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florian Maichanitsch-Bernhard
Termination date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-19
Old address: 24 Old Queen Street London SW1H 9HP United Kingdom
New address: 1 Chapel Street Warwick CV34 4HL
Documents
Accounts with accounts type small
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change corporate secretary company with change date
Date: 21 Feb 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Goodwille Limited
Change date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type full
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Franz Helmut Bader
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-28
Officer name: Ms Judit Kinga Albers
Documents
Accounts with accounts type full
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change corporate secretary company with change date
Date: 25 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-11-20
Officer name: Goodwille Limited
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
New address: 24 Old Queen Street London SW1H 9HP
Change date: 2020-11-16
Old address: St James House 13 Kensington Square London W8 5HD United Kingdom
Documents
Accounts with accounts type full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: C/O Goodwille Limited St. James House 13 Kensington Square London W8 5HD
New address: St James House 13 Kensington Square London W8 5HD
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Franz Helmut Bader
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Stefan Amon
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Florian Maichanitsch-Bernhard
Change date: 2016-05-10
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Mr Florian Maichanitsch-Bernhard
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mr Florian Maichanitsch-Bernhard
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Heppe
Termination date: 2016-04-15
Documents
Accounts with accounts type small
Date: 15 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate secretary company with name date
Date: 24 Jul 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Goodwille Limited
Appointment date: 2014-06-23
Documents
Change account reference date company current shortened
Date: 24 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-06-30
Documents
Some Companies
C/O CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 10933135 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 11287887 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAZY QUIFFS MK1 GOLF PARTS EMPORIUM LIMITED
85 WANTAGE ROAD,WALLINGFORD,OX10 0LT
Number: | 06161407 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06834459 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUND FLOOR,EDGWARE,HA8 7EJ
Number: | 11278115 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 288 MOAT HOUSE,BELFAST,BT5 5AD
Number: | NI660033 |
Status: | ACTIVE |
Category: | Private Limited Company |