OLD JET LIMITED
Status | ACTIVE |
Company No. | 09367034 |
Category | Private Limited Company |
Incorporated | 24 Dec 2014 |
Age | 9 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ
Number: | 07861311 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,NORWICH,NR7 0HF
Number: | 08375599 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 27,FARNBOROUGH,GU14 8LE
Number: | 08386215 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CEDAR DRIVE,PINNER,HA5 4DE
Number: | 07483779 |
Status: | ACTIVE |
Category: | Private Limited Company |