JETCHEM SYSTEMS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-08-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-08-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026364130006

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCS HOLDINGS LIMITED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

16/08/1816 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2018

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026364130005

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026364130004

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026364130003

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 10/07/2013

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

18/01/1318 January 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HOWARD TAYLOR / 10/08/2011

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 10/08/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 £ NC 1000/13070 18/02/

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 £ IC 1000/800 12/07/01 £ SR 200@1=200

View Document

19/07/0119 July 2001 RE:CONTRACT/S.160-162 12/07/01

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: C/O COLIN THORNLEY 79 BOOTH ROAD STACKSTEADS BACUP OL13 OTA

View Document

16/02/9416 February 1994 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 ALTER MEM AND ARTS 30/10/92

View Document

17/01/9317 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9223 October 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 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