JET MACHINING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Appointment of a voluntary liquidator |
| 02/04/252 April 2025 | Statement of affairs |
| 24/03/2524 March 2025 | Resolutions |
| 21/03/2521 March 2025 | Registered office address changed from 32 Devon Road Smethwick West Midlands B67 5EJ England to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2025-03-21 |
| 25/01/2525 January 2025 | Compulsory strike-off action has been suspended |
| 25/01/2525 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 28/09/2428 September 2024 | Notification of Deborah Evadene Thompson as a person with significant control on 2016-10-04 |
| 28/09/2428 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 04/10/234 October 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/11/2230 November 2022 | Registered office address changed from 14 st. Marys Road Smethwick West Midlands B67 5DG England to 32 Devon Road Smethwick West Midlands B67 5EJ on 2022-11-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/08/2110 August 2021 | Registered office address changed from 64 Station Road Old Hill Cradley Heath Sandwell B64 6NU England to 14 st. Marys Road Smethwick West Midlands B67 5DG on 2021-08-10 |
| 16/04/2116 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 20/03/2020 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 08/05/198 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/07/1717 July 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 1 |
| 17/07/1717 July 2017 | DIRECTOR APPOINTED MRS DEBORAH EVADENE THOMPSON |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
| 13/04/1713 April 2017 | COMPANY NAME CHANGED J.E.T PROGRAMMING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/04/17 |
| 04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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