THORNTON JETFLO SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Termination of appointment of Dean John Breslin as a director on 2024-07-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

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

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BRESLIN / 25/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE BRESLIN / 25/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BRESLIN / 25/04/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/12/096 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB

View Document

26/04/0226 April 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