OLD JET LIMITED

The Control Tower Bentwaters Parks The Control Tower Bentwaters Parks, Woodbridge, IP12 2TW, England
StatusACTIVE
Company No.09367034
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

OLD JET LIMITED is an active private limited company with number 09367034. It was incorporated 9 years, 7 months, 11 days ago, on 24 December 2014. The company address is The Control Tower Bentwaters Parks The Control Tower Bentwaters Parks, Woodbridge, IP12 2TW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: Old Jet Lodge - Building 567 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW

New address: The Control Tower Bentwaters Parks Rendlesham Woodbridge IP12 2TW

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Naomi Quin

Appointment date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Simpson

Termination date: 2015-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Simpson

Termination date: 2015-12-20

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYS WINDOW & DOOR SERVICES LIMITED

58A HAVANT ROAD,PORTSMOUTH,PO2 7HH

Number:04225154
Status:ACTIVE
Category:Private Limited Company

IMPRESSIONS KITCHENS & BEDROOMS LTD

COMMERCE HOUSE 18 WEST STREET,LINCS,PE10 9NE

Number:06948536
Status:ACTIVE
Category:Private Limited Company

J AND BP PROPERTIES LTD

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:07861311
Status:ACTIVE
Category:Private Limited Company

NAKED AND RESTLESS LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:08375599
Status:ACTIVE
Category:Private Limited Company

SCHOOLS OUT FOR FUN LTD

27 27,FARNBOROUGH,GU14 8LE

Number:08386215
Status:ACTIVE
Category:Private Limited Company

SLS PROPERTY SERVICES LIMITED

52 CEDAR DRIVE,PINNER,HA5 4DE

Number:07483779
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