JETCORNER LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Appointment of Mr Stephen Mark Burr as a director on 2025-04-29 |
| 12/02/2512 February 2025 | Appointment of Mr Henry George Stephenson as a director on 2025-02-12 |
| 12/02/2512 February 2025 | Termination of appointment of Julian Lewis-Booth as a director on 2025-02-12 |
| 12/02/2512 February 2025 | Notification of Henry George Stephenson as a person with significant control on 2025-02-12 |
| 12/02/2512 February 2025 | Cessation of Julian Lewis-Booth as a person with significant control on 2025-02-12 |
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/09/2318 September 2023 | Termination of appointment of Ian James Cheetham as a director on 2023-04-25 |
| 18/09/2318 September 2023 | Appointment of Mr Julian Lewis-Booth as a director on 2023-04-25 |
| 18/09/2318 September 2023 | Cessation of Ian James Cheetham as a person with significant control on 2022-04-25 |
| 18/09/2318 September 2023 | Notification of Julian Lewis-Booth as a person with significant control on 2023-04-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 17/10/1317 October 2013 | DIRECTOR APPOINTED MR IAN JAMES CHEETHAM |
| 17/10/1317 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/03/1213 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/12/112 December 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DANIELS |
| 02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS |
| 27/01/1127 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GUY DANIELS / 17/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON DANIELS / 17/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY ELMS / 17/03/2010 |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | APPOINTMENT TERMINATED SECRETARY SIMON SALISBURY |
| 20/05/0920 May 2009 | SECRETARY APPOINTED MICHAEL JOSEPH GUY DANIELS |
| 18/03/0918 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/02/086 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | NEW SECRETARY APPOINTED |
| 03/10/063 October 2006 | SECRETARY RESIGNED |
| 03/02/063 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 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 |
| 03/01/063 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/04/0422 April 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 28/05/0328 May 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 26/02/0226 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 19/03/0119 March 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
| 11/01/0111 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 12/07/0012 July 2000 | NEW DIRECTOR APPOINTED |
| 30/06/0030 June 2000 | DIRECTOR RESIGNED |
| 28/01/0028 January 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
| 07/01/007 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 18/02/9918 February 1999 | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS |
| 24/12/9824 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 23/09/9823 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 01/09/981 September 1998 | STRIKE-OFF ACTION DISCONTINUED |
| 26/08/9826 August 1998 | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS |
| 28/07/9828 July 1998 | FIRST GAZETTE |
| 02/05/972 May 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 10/02/9710 February 1997 | RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS |
| 02/09/962 September 1996 | RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS |
| 19/10/9519 October 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 25/04/9525 April 1995 | RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS |
| 23/01/9523 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 18/04/9418 April 1994 | RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS |
| 16/08/9316 August 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/08/9316 August 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 25/02/9325 February 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
| 31/01/9331 January 1993 | RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS |
| 31/01/9331 January 1993 | REGISTERED OFFICE CHANGED ON 31/01/93 FROM: GROVE HOUSE 227/233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS |
| 10/03/9210 March 1992 | RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS |
| 10/03/9210 March 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
| 05/01/925 January 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/04/917 April 1991 | RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS |
| 07/04/917 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 07/04/917 April 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
| 07/04/917 April 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
| 07/04/917 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 07/04/917 April 1991 | EXEMPTION FROM APPOINTING AUDITORS 06/03/91 |
| 19/09/9019 September 1990 | RETURN MADE UP TO 27/01/90; FULL LIST OF MEMBERS |
| 22/11/8922 November 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 30/10/8930 October 1989 | RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS |
| 30/10/8930 October 1989 | REGISTERED OFFICE CHANGED ON 30/10/89 FROM: BOOTH STREET CHAMBERS ASHTON-UNDER-LANE LANCASHIRE |
| 22/10/8722 October 1987 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/10/8712 October 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 12/10/8712 October 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 12/10/8712 October 1987 | REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 2 BACHES STREET LONDON N1 6UB |
| 12/10/8712 October 1987 | ALTER MEM AND ARTS 240987 |
| 03/09/873 September 1987 | 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