JETBRICK LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Termination of appointment of Richard William Farmer as a director on 2023-07-17

View Document

08/07/238 July 2023 Termination of appointment of Edward George Christopher Farmer as a director on 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 5 CASTLE STREET BRIDGWATER SOMERSET TA6 3DD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

06/01/206 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MR EDWARD GEORGE CHRISTOPHER FARMER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FARMER / 01/03/2015

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE FARMER / 01/03/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANNON

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DOMINIC MICHAEL CHANNON

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FARMER / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/08/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 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