JET PRESS HOLDINGS LIMITED

Drumsheugh Toll, Drumsheugh Toll,, Edinburgh, EH4 3BL, Scotland
StatusACTIVE
Company No.SC619070
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 3 months, 20 days
JurisdictionScotland

SUMMARY

JET PRESS HOLDINGS LIMITED is an active private limited company with number SC619070. It was incorporated 5 years, 3 months, 20 days ago, on 24 January 2019. The company address is Drumsheugh Toll, Drumsheugh Toll,, Edinburgh, EH4 3BL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Charles Guest

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Oliver Charles Guest

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Oliver Charles Guest

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-24

Psc name: Anna Faith Guest

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-27

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr Oliver Charles Guest

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: 20 Inverleith Terrace Edinburgh EH3 5NS United Kingdom

New address: Drumsheugh Toll, 2 Belford Road Edinburgh EH4 3BL

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-24

Psc name: Gustav Adolph Schwarz

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Anna Faith Guest

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Oliver Charles Bertie Guest

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERRIS LANDSCAPE & CONSTRUCTION LIMITED

13 MARE LANE,GODALMING,GU8 4JH

Number:11310503
Status:ACTIVE
Category:Private Limited Company

GREENACRES CHICKS LTD

49 KEADYBEG ROAD,ARMAGH,BT60 2SZ

Number:NI624521
Status:ACTIVE
Category:Private Limited Company

GTL TRANS LTD

24 CHALTON ROAD,LUTON,LU4 9ER

Number:09431140
Status:ACTIVE
Category:Private Limited Company

ISAMBARD PROPERTIES LIMITED

4 GLEBE CLOSE,ST NEOTS,PE19 6RS

Number:06416366
Status:ACTIVE
Category:Private Limited Company

KEYSTONE JVCO LIMITED

KEEPMOAT,DONCASTER,DN4 5PL

Number:08984315
Status:ACTIVE
Category:Private Limited Company

SOURCE TRADING OVERSEAS LLP

OLD CORNMILL COTTAGE,PETERSFIELD,GU32 2AJ

Number:OC362981
Status:ACTIVE
Category:Limited Liability Partnership

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