Advanced company searchLink opens in new window

JETFORGE PROPERTIES LIMITED

Company number 04391142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2016 L64.07 Completion of winding up
28 Jan 2016 3.6 Receiver's abstract of receipts and payments to 13 January 2016
28 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
05 Nov 2015 RM01 Appointment of receiver or manager
10 Jun 2015 COCOMP Order of court to wind up
21 Apr 2015 TM01 Termination of appointment of Leighton Kenneth Thomas as a director on 21 April 2015
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2014 AD01 Registered office address changed from 6 Main Road Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR Wales to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 30 July 2014
21 Jul 2014 AD01 Registered office address changed from Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF to 6 Main Road Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR on 21 July 2014
21 Jul 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
28 May 2014 AP01 Appointment of Mr Leighton Kenneth Thomas as a director
27 Feb 2014 AD01 Registered office address changed from 6 Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR Wales on 27 February 2014
15 Jan 2014 TM01 Termination of appointment of David Gill as a director
15 Jan 2014 AD01 Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY on 15 January 2014
06 Aug 2013 AP01 Appointment of Miss Elaine Pearson as a director
25 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
04 Jul 2012 AP01 Appointment of Mr David Gill as a director
03 Jul 2012 TM01 Termination of appointment of Leighton Thomas as a director
25 Apr 2012 AP01 Appointment of Mr Leighton Kenneth Thomas as a director
25 Apr 2012 TM01 Termination of appointment of David Gill as a director
20 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6