Advanced company searchLink opens in new window

JETSWOON LTD

Company number 04929097

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2013 DS01 Application to strike the company off the register
15 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
04 Jul 2012 CH01 Director's details changed for Richard Jones on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Kelly Jones on 4 July 2012
30 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Richard Jones on 10 October 2009
30 Oct 2009 CH01 Director's details changed for Kelly Jones on 10 October 2009
30 Oct 2009 CH04 Secretary's details changed for Dales Evans Business Management Limited on 10 October 2009
06 Mar 2009 288c Director's Change of Particulars / richard jones / 20/02/2009 / HouseName/Number was: 12, now: green end road; Street was: cranmore way, now: radnage; Area was: muswell hill, now: ; Post Town was: london, now: high wycombe; Region was: , now: buckinghamshire; Post Code was: N10 3TP, now: HP14 4BY
11 Nov 2008 363a Return made up to 10/10/08; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from 4TH floor 88-90 baker street london W1U 6TQ
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
05 Aug 2008 288c Director's Change of Particulars / richard jones / 30/05/2008 / HouseName/Number was: , now: 12; Street was: 18 leighton place, now: cranmore way; Area was: kentish town, now: muswell hill; Post Code was: NW5 2QL, now: N10 3TP; Country was: , now: united kingdom
20 Dec 2007 AA Total exemption full accounts made up to 31 December 2006
22 Oct 2007 363a Return made up to 10/10/07; full list of members
22 Oct 2007 288c Director's particulars changed
08 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005