JAE CT ENTERPRISES LIMITED

4 Whitefield Road, Tunbridge Wells, TN4 9UB, England
StatusACTIVE
Company No.11000037
CategoryPrivate Limited Company
Incorporated06 Oct 2017
Age6 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FORTGUARDSECURITY LTD

CHURCH HOUSE 137 BRENT STREET,LONDON,NW4 4DJ

Number:06590976
Status:ACTIVE
Category:Private Limited Company

FOX CURTIS MURRAY LIMITED

32 BERWICK ROAD,MARLOW,SL7 3AT

Number:03102463
Status:ACTIVE
Category:Private Limited Company

KEVIN GODDING LIMITED

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

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