JET STREAM DRIVER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM 82 HURWORTH AVENUE SLOUGH SL3 7FQ ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF BOJARSKI

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 5 TRELAWNEY AVENUE SLOUGH SL3 8RL ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF BOJARSKI / 10/03/2018

View Document

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

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 14 THE CRESCENT SLOUGH SL1 2LQ ENGLAND

View Document

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

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 26 ST. JOHNS ROAD SLOUGH SL2 5EZ

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BIBIANNA KOSIERKIEWICZ

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR KRZYSZTOF BOJARSKI

View Document

24/10/1424 October 2014 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