JETCRAFT PERFORMANCE LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD BARROW / 16/10/2018

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / TRACY SHARON BARROW / 16/10/2018

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/188 August 2018 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS TRACEY SHARON BARROW

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 23 IMEX TECHNOLOGY PARK BELLRINGER ROAD TRENTHAM LAKES SOUTH STOKE ON TRENT STAFFORDSHIRE ST4 8LJ

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 33-43 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4JJ

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: JACKSONS INCORPORATING DYSON BLUNDEL CHARTERED ACCOUNTANTS 15-19 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BT

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP

View Document

17/10/0217 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 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