JET ENGINEERING SYSTEM SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewAppointment of Moray Martin as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Christopher Neil Brown on 2024-06-30

View Document

08/05/248 May 2024 Registration of charge 127965580001, created on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

24/03/2324 March 2023 Director's details changed for Mr James Edward Thomas on 2023-03-23

View Document

24/03/2324 March 2023 Change of details for Mr James Edward Thomas as a person with significant control on 2023-03-23

View Document

06/02/236 February 2023 Sub-division of shares on 2023-02-02

View Document

21/01/2321 January 2023 Appointment of Mr David Andre Happy as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY on 2022-09-29

View Document

16/05/2216 May 2022 Registered office address changed from 4 Chestnut Grove Purley on Thames Reading RG8 8BU United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 2022-05-16

View Document

09/04/229 April 2022 Registered office address changed from 54a St. Annes Road Whitstable CT5 2DR England to 4 Chestnut Grove Purley on Thames Reading RG8 8BU on 2022-04-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/206 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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