JETS LETTINGS AND SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-04-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-02-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD TAYLOR

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED JET RESIDENTIAL LETTINGS LIMITED CERTIFICATE ISSUED ON 13/09/18

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 PREVEXT FROM 30/10/2017 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE

View Document

15/11/1715 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O CHARTWELL FINANCIAL SURCON HOUSE COPSON STREET MANCHESTER M20 3HE

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 9 NORTHENDEN ROAD SALE M33 2DH

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1511 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA HELEN WILSON / 01/11/2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR JOSEPH DONOHUE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN LONG

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/128 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

10/11/1110 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA HELEN WILSON / 26/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA HELEN SELWOOD / 29/08/2009

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 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