JET SOFTWARE LIMITED

67 - 74 Saffron Hill, London, EC1N 8QX, United Kingdom
StatusDISSOLVED
Company No.09408958
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 19 days

SUMMARY

JET SOFTWARE LIMITED is an dissolved private limited company with number 09408958. It was incorporated 9 years, 4 months, 22 days ago, on 27 January 2015 and it was dissolved 3 years, 8 months, 19 days ago, on 29 September 2020. The company address is 67 - 74 Saffron Hill, London, EC1N 8QX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Gary Peter Barker

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094089580002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Simon Michael Whale

Documents

View document PDF

Memorandum articles

Date: 29 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeff Jackson Wylie

Appointment date: 2018-05-24

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2018

Category: Address

Type: AD03

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2018

Category: Address

Type: AD02

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: 67 - 74 Saffron Hill London EC1N 8QX

Old address: One St. Peters Square Manchester Greater Manchester M2 3DE

Change date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094089580001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-09

Charge number: 094089580002

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Charles Haldon Webb

Termination date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: George Charles Stead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: Third Floor 67-74 Saffron Hill London EC1N 8QX

New address: One St. Peters Square Manchester Greater Manchester M2 3DE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094089580001

Charge creation date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Goddard

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Simon Michael Whale

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Dominic Charles Haldon Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Peter Barker

Appointment date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: Third Floor 67-74 Saffron Hill London EC1N 8QX

Old address: 99 Napier Court Napier Avenue London SW6 3XA England

Change date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL OPTIONS LTD

C/O L H MANSTER & CO.,OXTED,RH8 0ND

Number:05744054
Status:ACTIVE
Category:Private Limited Company

COLORSCAN DIGITAL LIMITED

3 WINDSLOW COURT,CARRICKFERGUS,BT38 9DP

Number:NI610484
Status:ACTIVE
Category:Private Limited Company

HORIZON AIR LLP

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:OC315983
Status:ACTIVE
Category:Limited Liability Partnership

N J WRIGHT CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09886483
Status:ACTIVE
Category:Private Limited Company

REALCAMP TENT SHANGHAI CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10609335
Status:ACTIVE
Category:Private Limited Company

REID-SCOTT POLISHING SOLUTIONS LTD

50 VIEWFIELD ROAD,BELLSHILL,ML4 2AT

Number:SC619290
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