J.E.T INVESTMENT PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Registration of charge 146471680015, created on 2025-08-11 |
| 30/07/2530 July 2025 | Satisfaction of charge 146471680005 in full |
| 30/07/2530 July 2025 | Satisfaction of charge 146471680006 in full |
| 22/07/2522 July 2025 | Appointment of Miss Loren Moreton as a director on 2025-07-22 |
| 09/07/259 July 2025 | Registration of charge 146471680014, created on 2025-07-08 |
| 10/06/2510 June 2025 | Registration of charge 146471680012, created on 2025-06-04 |
| 10/06/2510 June 2025 | Registration of charge 146471680013, created on 2025-06-04 |
| 23/05/2523 May 2025 | Satisfaction of charge 146471680007 in full |
| 23/05/2523 May 2025 | Satisfaction of charge 146471680001 in full |
| 23/05/2523 May 2025 | Satisfaction of charge 146471680004 in full |
| 23/05/2523 May 2025 | Satisfaction of charge 146471680008 in full |
| 14/05/2514 May 2025 | Satisfaction of charge 146471680002 in full |
| 14/05/2514 May 2025 | Satisfaction of charge 146471680003 in full |
| 17/11/2417 November 2024 | Resolutions |
| 13/11/2413 November 2024 | Registered office address changed from Suite B Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AJ England to Suite B Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG on 2024-11-13 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with updates |
| 01/11/241 November 2024 | Change of details for Visco Property Ltd as a person with significant control on 2024-10-24 |
| 31/10/2431 October 2024 | Notification of Jlbm Holdings Ltd as a person with significant control on 2024-10-24 |
| 31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-02-29 |
| 04/09/244 September 2024 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Suite B Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AJ on 2024-09-04 |
| 11/06/2411 June 2024 | Registration of charge 146471680011, created on 2024-06-04 |
| 05/06/245 June 2024 | Registration of charge 146471680010, created on 2024-06-04 |
| 03/06/243 June 2024 | Registration of charge 146471680009, created on 2024-06-03 |
| 28/05/2428 May 2024 | Registration of charge 146471680007, created on 2024-05-08 |
| 28/05/2428 May 2024 | Registration of charge 146471680008, created on 2024-05-08 |
| 26/04/2426 April 2024 | Change of details for Visco Property Ltd as a person with significant control on 2024-01-12 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 25/01/2425 January 2024 | Memorandum and Articles of Association |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2024-01-12 |
| 24/01/2424 January 2024 | Particulars of variation of rights attached to shares |
| 24/01/2424 January 2024 | Change of share class name or designation |
| 16/01/2416 January 2024 | Cessation of Thomas William Garratt as a person with significant control on 2023-05-01 |
| 16/01/2416 January 2024 | Cessation of Eclipse Energy Holdings Ltd as a person with significant control on 2023-05-02 |
| 15/01/2415 January 2024 | Registered office address changed from Unit G, Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-01-15 |
| 02/01/242 January 2024 | Registered office address changed from 1 Popeley Rise Gomersal Cleckheaton BD19 4QT England to Unit G, Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 2024-01-02 |
| 21/12/2321 December 2023 | Certificate of change of name |
| 20/12/2320 December 2023 | Termination of appointment of Joe Shaun Martin as a director on 2023-12-19 |
| 20/12/2320 December 2023 | Certificate of change of name |
| 19/12/2319 December 2023 | Registration of charge 146471680006, created on 2023-12-14 |
| 19/12/2319 December 2023 | Registration of charge 146471680005, created on 2023-12-14 |
| 20/09/2320 September 2023 | Registration of charge 146471680004, created on 2023-09-15 |
| 19/09/2319 September 2023 | Registration of charge 146471680003, created on 2023-09-15 |
| 01/08/231 August 2023 | Notification of Visco Property Ltd as a person with significant control on 2023-05-02 |
| 01/08/231 August 2023 | Notification of Eclipse Energy Holdings Ltd as a person with significant control on 2023-05-02 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 13/07/2313 July 2023 | Registration of charge 146471680002, created on 2023-07-07 |
| 13/07/2313 July 2023 | Registration of charge 146471680001, created on 2023-07-07 |
| 02/05/232 May 2023 | Notification of Thomas Wiliam Garratt as a person with significant control on 2023-05-01 |
| 20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
| 20/02/2320 February 2023 | Cessation of Mark Bannister as a person with significant control on 2023-02-17 |
| 10/02/2310 February 2023 | Appointment of Mr Joe Shaun Martin as a director on 2023-02-10 |
| 10/02/2310 February 2023 | Appointment of Mr Thomas William Garratt as a director on 2023-02-10 |
| 10/02/2310 February 2023 | Termination of appointment of Mark Bannister as a director on 2023-02-10 |
| 08/02/238 February 2023 | Incorporation |
More Company Information
Recently Viewed
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