JETTS FITNESS UK LIMITED

2nd Floor Value House 2nd Floor Value House, Bideford, EX39 3HN, Devon
StatusACTIVE
Company No.09615328
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

JETTS FITNESS UK LIMITED is an active private limited company with number 09615328. It was incorporated 9 years, 1 month, 4 days ago, on 01 June 2015. The company address is 2nd Floor Value House 2nd Floor Value House, Bideford, EX39 3HN, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom

New address: 2nd Floor Value House Clovelly Road Bideford Devon EX39 3HN

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Twenty Miles Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom

New address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England

New address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Walker Symons

Appointment date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendon Levenson

Termination date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendon Levenson

Appointment date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC NEVADA LIMITED

18 HERTFORD STREET,LONDON,W1J 7RT

Number:10964629
Status:ACTIVE
Category:Private Limited Company

FILMSPIEL CYF

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:04753282
Status:ACTIVE
Category:Private Limited Company

FRESH START BREXIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11763300
Status:ACTIVE
Category:Private Limited Company

KSI DEVELOPMENTS LIMITED

PYLE HOUSE, 136/7 PYLE STREET,ISLE OF WIGHT,PO30 1JW

Number:06195291
Status:ACTIVE
Category:Private Limited Company

RWP PROPERTIES LIMITED

21 LLEWELLYN STREET,GLYNNEATH,SA11 5AF

Number:10655932
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE SCHOOLS FOUNDATION

DEAN BRADLEY HOUSE,LONDON,SW1P 2AF

Number:09883201
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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