JETFORM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

23/07/2523 July 2025 Change of details for Mr Robert John Thorogood as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Mr Robert John Thorogood on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Robert Wakefield on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Terence John Wakefield on 2025-07-23

View Document

23/07/2523 July 2025 Registered office address changed from 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ to 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LN on 2025-07-23

View Document

23/07/2523 July 2025 Secretary's details changed for Mr Robert John Thorogood on 2025-07-23

View Document

23/07/2523 July 2025 Change of details for Mr Robert John Wakefield as a person with significant control on 2025-07-23

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Change of details for a person with significant control

View Document

30/04/2430 April 2024 Director's details changed for Robert Wakefield on 2024-04-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Termination of appointment of John Edward Hall as a director on 2022-08-26

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/05/2114 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

07/07/207 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 15306

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JOHN EDWARD HALL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 16/05/18 STATEMENT OF CAPITAL GBP 15000

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O ORBITAL H S LTD, BYRON WORKS RUSSELL GARDENS WICKFORD INDUSTRIAL ESTATE WICKFORD SS11 8QG

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAUNDERS / 17/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 ALTER ARTICLES 10/12/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR KEITH SAUNDERS

View Document

11/12/1211 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 15306

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN THOROGOOD / 12/08/2011

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN WAKEFIELD / 12/08/2010

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAKEFIELD / 12/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN THOROGOOD / 12/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

18/04/0718 April 2007 £ NC 15000/30000 01/03/07

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: BYRON WORKS RUSSELL GARDENS WICKFORD INDUSTRIAL ESTATE WICKFORD SS11 8QG

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

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

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/955 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 NC INC ALREADY ADJUSTED 10/08/93

View Document

15/09/9315 September 1993 £ NC 10000/15000 10/08/93

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 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