JET MACHINING SOLUTIONS LTD

Company Documents

DateDescription
02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Statement of affairs

View Document

24/03/2524 March 2025 Resolutions

View Document

21/03/2521 March 2025 Registered office address changed from 32 Devon Road Smethwick West Midlands B67 5EJ England to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2025-03-21

View Document

25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Notification of Deborah Evadene Thompson as a person with significant control on 2016-10-04

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Registered office address changed from 14 st. Marys Road Smethwick West Midlands B67 5DG England to 32 Devon Road Smethwick West Midlands B67 5EJ on 2022-11-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 64 Station Road Old Hill Cradley Heath Sandwell B64 6NU England to 14 st. Marys Road Smethwick West Midlands B67 5DG on 2021-08-10

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 1

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS DEBORAH EVADENE THOMPSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED J.E.T PROGRAMMING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/04/17

View Document

04/10/164 October 2016 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