JETSTREAM ENGLAND LIMITED

1 Chapel Street, Warwick, CV34 4HL, United Kingdom
StatusACTIVE
Company No.09075691
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SUTTON LIMITED

C/O CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP

Number:10933135
Status:ACTIVE
Category:Private Limited Company

COSMOT LTD

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

EAST LONDON PROPERTIES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:06834459
Status:LIQUIDATION
Category:Private Limited Company

JUSBEFIT LTD

GROUND FLOOR,EDGWARE,HA8 7EJ

Number:11278115
Status:ACTIVE
Category:Private Limited Company

NETHERDOOR LTD

UNIT 288 MOAT HOUSE,BELFAST,BT5 5AD

Number:NI660033
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