JIFFY JET LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Change of details for Mr Hidir Akbulut as a person with significant control on 2022-04-21

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR IOAN CARPACI

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 68 BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR HIDIR AKBULUT

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIDIR AKBULUT

View Document

08/12/208 December 2020 CESSATION OF IOAN CIPRIAN CARPACI AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/03/1915 March 2019 CESSATION OF HIDIR AKBULUT AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR HIDIR AKBULUT

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 61 DRUM TOWER VIEW CAERPHILLY CF83 2XW WALES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN CIPRIAN CARPACI

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR IOAN CIPRIAN CARPACI

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 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