JETRANCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-06-29

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-06-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-29

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MICHAEL IAN BAROTH

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM GANDRIA 1 HIGH STREET LALESTON BRIDGEND MID GLAMORGAN CF32 0LD

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JAYNE BAROTH / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ALYSON JAYNE BAROTH / 09/01/2020

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL IAN BAROTH / 09/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR MICHAEL IAN BAROTH

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY BARRIE JONES

View Document

16/08/1116 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON JAYNE BAROTH / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 1A BARONS CLOSE HOUSE EAST STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1XZ

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/06/06; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 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