JETS CONSULTANTS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/203 July 2020 APPLICATION FOR STRIKING-OFF

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PANTILES CHAMBERS, 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP ENGLAND

View Document

16/03/2016 March 2020 CESSATION OF SHAUN HARRIS AS A PSC

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MATHEW / 06/03/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR PETER CHARLES MATHEW

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES MATTHEWS

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY TRACY HARRIS

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRIS

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN HARRIS

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED HARRIS HEALTH & SAFETY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS ENGLAND

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM HAMMER HOUSE 113-117 WARDOUR STREET LONDON W1F 0UN

View Document

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

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/07/1526 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY HARRIS / 30/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HARRIS / 30/10/2013

View Document

24/07/1324 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

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

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 1 WARWICK ROW LONDON SW1E 5ER

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD.

View Document

18/06/0918 June 2009 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