JACETTS LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRACE TRICKEY / 06/06/2013

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRACE TRICKEY / 12/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 18 HOPE ROAD DEAL KENT CT14 7DP UNITED KINGDOM

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY GRACE TRICKEY / 12/03/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WILLIAMSON & BARNES 12 QUEEN STREET DEAL KENT

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY TRICKEY / 15/12/2008

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRICKEY / 15/12/2008

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY TRICKEY / 15/12/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: G OFFICE CHANGED 17/06/98 THE STUDY 83 SYDNEY RD DEAL KENT CT14 94D

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9323 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 AUDITOR'S RESIGNATION

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: G OFFICE CHANGED 20/07/90 NORTHCOTE ROAD DEAL KENT

View Document

20/07/9020 July 1990 SECRETARY RESIGNED

View Document

19/07/9019 July 1990 COMPANY NAME CHANGED THREE KEYS INVICTA LIMITED CERTIFICATE ISSUED ON 20/07/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: G OFFICE CHANGED 09/03/89 2 BACHES STREET LONDON N1 6UB

View Document

07/03/897 March 1989 COMPANY NAME CHANGED MODHOT LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

25/01/8925 January 1989 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