JETPOST LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Document

24/02/2524 February 2025 Registration of charge 057333160014, created on 2025-02-21

View Document

24/02/2524 February 2025 Registration of charge 057333160015, created on 2025-02-21

View Document

21/02/2521 February 2025 Satisfaction of charge 057333160012 in full

View Document

27/09/2427 September 2024 Registration of charge 057333160013, created on 2024-09-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Registration of charge 057333160012, created on 2024-02-14

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Satisfaction of charge 057333160008 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 057333160007 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 057333160009 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 057333160010 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 057333160011 in full

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

26/10/2126 October 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

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057333160006

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057333160005

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057333160010

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057333160009

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057333160011

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057333160008

View Document

14/07/1514 July 2015 ARTICLES OF ASSOCIATION

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057333160007

View Document

14/07/1514 July 2015 ALTER ARTICLES 02/07/2015

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057333160005

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057333160006

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 AUDITOR'S RESIGNATION

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

07/03/067 March 2006 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