JETSON LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/03/2430 March 2024 Change of details for Mr Timothy Healey as a person with significant control on 2024-03-30

View Document

30/03/2430 March 2024 Change of details for Mrs Mindy Healey as a person with significant control on 2024-03-30

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Change of details for Mrs Mindy Healey as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Timothy Healey as a person with significant control on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR REDFORD HEALEY

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS MINDY HEALEY

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HEALEY

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDY HEALEY

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/07/183 July 2018 CESSATION OF REDFORD HEALEY AS A PSC

View Document

22/02/1822 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MINDY HEALEY

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR REDFORD HEALEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MINDY HEALEY

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS MINDY HEALEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MRS MINDY HEALEY

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR REDFORD HEALEY

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR HARMINDER HEALEY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR REDFORD HEALEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR HARMINDER HEALEY

View Document

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS HARMINDER HEALEY

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEALEY

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS HARMINDER HEALEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/04/1112 April 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

23/02/1123 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN UNITED KINGDOM

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID HEALEY

View Document

02/01/102 January 2010 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