JETCORNER LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr Stephen Mark Burr as a director on 2025-04-29

View Document

12/02/2512 February 2025 Appointment of Mr Henry George Stephenson as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Julian Lewis-Booth as a director on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Henry George Stephenson as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Julian Lewis-Booth as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Termination of appointment of Ian James Cheetham as a director on 2023-04-25

View Document

18/09/2318 September 2023 Appointment of Mr Julian Lewis-Booth as a director on 2023-04-25

View Document

18/09/2318 September 2023 Cessation of Ian James Cheetham as a person with significant control on 2022-04-25

View Document

18/09/2318 September 2023 Notification of Julian Lewis-Booth as a person with significant control on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR IAN JAMES CHEETHAM

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DANIELS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GUY DANIELS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON DANIELS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY ELMS / 17/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON SALISBURY

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MICHAEL JOSEPH GUY DANIELS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: JACK ROSS & CO GRANGE HOUSE 17-27 JOHN DALTON STREET MANCHESTER, M2 6FW

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/981 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FIRST GAZETTE

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: GROVE HOUSE 227/233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/01/925 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/917 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/917 April 1991 EXEMPTION FROM APPOINTING AUDITORS 06/03/91

View Document

19/09/9019 September 1990 RETURN MADE UP TO 27/01/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: BOOTH STREET CHAMBERS ASHTON-UNDER-LANE LANCASHIRE

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 240987

View Document

03/09/873 September 1987 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