JETFORGE PROPERTIES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
6 MAIN ROAD MAIN ROAD
OGMORE-BY-SEA
BRIDGEND
MID GLAMORGAN
CF32 0PR
WALES

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
EDWARDS HOUSE TALBOT ROAD
TALBOT GREEN
PONTYCLUN
MID GLAMORGAN
CF72 8AF

View Document

21/07/1421 July 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR LEIGHTON KENNETH THOMAS

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
6 MAIN ROAD
OGMORE-BY-SEA
BRIDGEND
MID GLAMORGAN
CF32 0PR
WALES

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
LLWYDARTH ROAD
MAESTEG
BRIDGEND
CF34 9EY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MISS ELAINE PEARSON

View Document

25/04/1325 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR DAVID GILL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON THOMAS

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR LEIGHTON KENNETH THOMAS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOY

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DAVID WAYNE GILL

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MRS CHARLOTTE JOY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE GILL / 29/03/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE PEARSON

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY BLIGHT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY ELAINE PEARSON

View Document

10/10/0810 October 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 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