JETFORCE ENGINEERING LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 CURRSHO FROM 31/08/2021 TO 31/05/2021

View Document

20/11/2020 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/04/1614 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 3

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM LEES / 01/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 43 TUDOR ROAD, WORLE WESTON-SUPER-MARE AVON BS22 7UG

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 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