C W JETCLEAN LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

12/03/2012 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 110

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELAINE GODWIN / 20/09/2019

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MISS SHARON ELAINE GODWIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 60 WESTERHAM WALK CALNE SN11 8LR UNITED KINGDOM

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WHISTON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER WHISTON

View Document

30/07/1830 July 2018 CESSATION OF CHRISTOPHER WHISTON AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHISTON

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WHISTON

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHISTON / 27/07/2018

View Document

27/07/1827 July 2018 CESSATION OF CHRISTOPHER WHISTON AS A PSC

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER WHISTON

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHISTON

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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