JETBLOOM LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Amanda Jane Jones as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 SECOND FILING OF TM01 FOR BENJAMIN TOBY GROSE

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILLAR PROPERTY GROUP LIMITED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 CHANGE PERSON AS DIRECTOR

View Document

02/08/122 August 2012 DIRECTOR APPOINTED PHILIP JOHN MARTIN

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANDREW DAVID SMITH

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 7TH FLOOR WEST LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

22/08/0522 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 7TH FLOOR WEST LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 04/08/01; NO CHANGE OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 6HQ

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 18/05/99

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 S386 DISP APP AUDS 27/03/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 6 COLDBATH SQUARE LONDON EC1R 5HL

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 ADOPT MEM AND ARTS 03/10/95

View Document

06/10/956 October 1995 RECLASSIFICATION 03/10/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: FOURTH FLOOR 15/16 BROOKS MEWS LONDON W1Y 1LF

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: 49 GROSVENOR STREET MAYFAIR LONDON W1X 9FH

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/92

View Document

25/09/9225 September 1992 NC INC ALREADY ADJUSTED 01/09/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/92

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company