JET SIM SCHOOL LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-10-10

View Document

09/11/219 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2119 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

15/10/2115 October 2021 Registered office address changed from Unit 9 Maxwell Road Peterborough Cambridgeshire PE2 7HU England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2021-10-15

View Document

15/10/2115 October 2021 Statement of affairs

View Document

15/10/2115 October 2021 Resolutions

View Document

23/06/2123 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

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 114 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA ENGLAND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY ALAN LOCKTON / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 18/03/2020

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 01/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 01/06/2019

View Document

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

View Document

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

View Accounts

29/06/1829 June 2018 DIRECTOR APPOINTED MR GARY ALAN LOCKTON

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LOCKTON / 01/05/2018

View Document

13/06/1813 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 3000

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKTON

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM SIBSON AIRFIELD SIBSON AIRFIELD SIBSON PETERBOROUGH PE8 6NE ENGLAND

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR STEPHEN JOHN LOCKTON

View Document

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

View Accounts

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/07/1630 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU UNITED KINGDOM

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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