JETPLAY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Registered office address changed from Roeselare the Avenue Collingham Wetherby LS22 5BU England to 18 Firs Drive Harrogate Leeds HG2 9HB on 2023-10-17

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-08-31

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM THE AVENUE COLLINGHAM WETHERBY LS22 5BU ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR EBAI

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR VICTOR EBAI

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR EBAI

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM NO 2 PENNYFIELD CLOSE MEANWOOD LEEDS PENNYFIELD CLOSE LEEDS LS6 4NZ

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

05/11/165 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR VICTOR EBAI

View Document

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

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EYONG TABI EBAI / 01/01/2014

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM NO 3 GOOSE ACRE BRADLEY STOKE BRISTOL BS32 8AP

View Document

14/09/1414 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

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

View Accounts

02/12/132 December 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/02/1320 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

29/08/1229 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EYONG TABI EBAI / 17/11/2011

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY PAYNE AGBOR

View Document

20/11/0920 November 2009 SECRETARY APPOINTED JULIAN EBAI

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAYNE AGBOR

View Document

20/11/0920 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MUHAMMAD DESI CHAI LTD


  • 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