JET STREAM ADS LIMITED

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusACTIVE
Company No.11786105
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

JET STREAM ADS LIMITED is an active private limited company with number 11786105. It was incorporated 5 years, 3 months, 18 days ago, on 24 January 2019. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Proops

Termination date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: PO Box 4385 11786105: Companies House Default Address Cardiff CF14 8LH

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr William John Proops

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Lee Francis

Change date: 2021-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr William John Proops

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Lee Francis

Change date: 2021-03-23

Documents

View document PDF

Default companies house registered office address applied

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 11786105: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Proops

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Damon Lee Francis

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Proops

Appointment date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSERO CAPITAL LIMITED

28-30 LITTLE RUSSELL STREET,LONDON,WC1A 2HN

Number:10689074
Status:ACTIVE
Category:Private Limited Company

BEZ ELECTRICAL LTD

259 MAIN ROAD,SIDCUP,DA14 6QS

Number:10393214
Status:ACTIVE
Category:Private Limited Company

BKH CARS LIMITED

52 KINGSTON ROAD,ILFORD,IG1 1PB

Number:10171168
Status:ACTIVE
Category:Private Limited Company

MI RISK SOFTWARE LTD

2ND FLOOR,LONDON,EC4M 7JN

Number:10255614
Status:ACTIVE
Category:Private Limited Company

PENDLE FINANCIAL PLANNING SERVICES LIMITED

457 BACUP ROAD,ROSSENDALE,BB4 7JJ

Number:04470886
Status:ACTIVE
Category:Private Limited Company

PRIVACY AND COOKIES LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:07660616
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