JAE CT ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 11000037 |
Category | Private Limited Company |
Incorporated | 06 Oct 2017 |
Age | 6 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JAE CT ENTERPRISES LIMITED is an active private limited company with number 11000037. It was incorporated 6 years, 7 months, 26 days ago, on 06 October 2017. The company address is 4 Whitefield Road, Tunbridge Wells, TN4 9UB, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: 4 Whitefield Road Tunbridge Wells TN4 9UB
Change date: 2023-10-02
Old address: 203,5300 Lakeside Cheadle SK8 3GP England
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Old address: 4 Whitefield Road Tunbridge Wells TN4 9UB United Kingdom
Change date: 2023-10-02
New address: 203,5300 Lakeside Cheadle SK8 3GP
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-13
Psc name: Ahmet Murat Askin
Documents
Cessation of a person with significant control
Date: 03 Jul 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-13
Psc name: Tania Mcgrath
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Mcgrath
Termination date: 2023-06-13
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ahmet Murat Askin
Appointment date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
Change date: 2023-06-30
New address: 4 Whitefield Road Tunbridge Wells TN4 9UB
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Move registers to registered office company with new address
Date: 11 Jun 2020
Category: Address
Type: AD04
New address: 73 Cornhill London EC3V 3QQ
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Tania Mcgrath
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tania Mcgrath
Change date: 2018-06-21
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Tania Mcgrath
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tania Mcgrath
Change date: 2018-06-21
Documents
Move registers to sail company with new address
Date: 13 Oct 2017
Category: Address
Type: AD03
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Change sail address company with new address
Date: 13 Oct 2017
Category: Address
Type: AD02
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Some Companies
BLAEFORD RICHARDSON (DARLINGTON) LTD
14 ELWIN LANE,DARLINGTON,DL1 5RX
Number: | 08936880 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAMPBELL, MELHUISH AND BUCHANAN LIMITED
JAMES HALL,ST. IVES,PE27 4AA
Number: | 02985339 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE 137 BRENT STREET,LONDON,NW4 4DJ
Number: | 06590976 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BERWICK ROAD,MARLOW,SL7 3AT
Number: | 03102463 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HAREWOOD ROAD,LONDON,SW19 2HD
Number: | 07321896 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHELLES CLEANING AND CARETAKING LIMITED
28-30 SELSDON ROAD,SOUTH CROYDON,CR2 6PB
Number: | 08705882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |