JET PRESERVATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-28 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
08/07/248 July 2024 | Change of details for Mrs Emma Trueman as a person with significant control on 2024-05-02 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
08/07/248 July 2024 | Notification of John Paul Trueman as a person with significant control on 2024-05-02 |
25/06/2425 June 2024 | Registered office address changed from Chesham House Chesham Road Barnsley South Yorkshire S70 2NT to Strafford House Gilroyd Lane Dodworth Barnsley S75 3EG on 2024-06-25 |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
17/04/2417 April 2024 | Certificate of change of name |
27/01/2427 January 2024 | Micro company accounts made up to 2023-04-28 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-04-28 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-28 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
28/01/2028 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TRUEMAN / 17/08/2017 |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA TRUEMAN / 17/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/12/1516 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / EMMA TRUEMAN / 15/12/2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA TRUEMAN / 15/12/2015 |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TRUEMAN / 15/12/2015 |
04/12/154 December 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/01/1526 January 2015 | Annual return made up to 8 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 8 November 2013 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 10 CROWN HILL ROAD BARNSLEY SOUTH YORKSHIRE S70 6PW ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | Annual return made up to 8 November 2012 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/01/1329 January 2013 | PREVSHO FROM 30/09/2012 TO 30/04/2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/03/1226 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 105 |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
14/03/1214 March 2012 | Annual return made up to 8 November 2011 with full list of shareholders |
06/03/126 March 2012 | FIRST GAZETTE |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/02/114 February 2011 | Annual return made up to 8 November 2010 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA TRUEMAN / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TRUEMAN / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/01/065 January 2006 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/0512 January 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05 |
02/12/042 December 2004 | SECRETARY RESIGNED |
02/12/042 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
08/11/048 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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