JETRISK MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

05/03/235 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/02/1818 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/02/174 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM HORSEBROOK WISTON STEYNING WEST SUSSEX BN44 3DD

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NOBLE / 01/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH NOBLE / 01/02/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH NOBLE / 01/02/2016

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Accounts

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/12/1111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NOBLE / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH NOBLE / 22/02/2010

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 20 SPRINGFIELD ROAD CRAWLEY RH11 8AD

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/04/9923 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 EXEMPTION FROM APPOINTING AUDITORS 06/02/97

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

05/11/965 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/03/9625 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ALTER MEM AND ARTS 12/03/96

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED SPEED 5401 LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

23/02/9623 February 1996 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