JETCOM INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Registered office address changed from 7 Field View Cheam Road, Sutton Surrey SM2 7LQ England to 7 st. John's Road Harrow Middlesex HA1 2EY on 2023-07-20

View Document

18/07/2318 July 2023 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 7 Field View Cheam Road, Sutton Surrey SM2 7LQ on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Niral Patel on 2023-07-06

View Document

18/07/2318 July 2023 Change of details for Mr Niral Patel as a person with significant control on 2023-07-06

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

20/09/2220 September 2022 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

24/12/2124 December 2021 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

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

View Accounts

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

View Document

27/09/1927 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/09/1119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAL PATEL / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 7 SAINT JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIRAL PATEL / 03/10/2008

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 788-790, FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/08/9920 August 1999 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