Advanced company searchLink opens in new window

JET SOFTWARE LIMITED

Company number 09408958

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 TM01 Termination of appointment of Gary Peter Barker as a director on 31 July 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
22 Jun 2019 MR04 Satisfaction of charge 094089580002 in full
17 May 2019 AA Audit exemption subsidiary accounts made up to 31 May 2018
15 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/18
15 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/18
15 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/18
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
01 Aug 2018 TM01 Termination of appointment of Simon Michael Whale as a director on 20 July 2018
29 May 2018 MA Memorandum and Articles of Association
29 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 08/11/2017
25 May 2018 AP01 Appointment of Mr Jeff Jackson Wylie as a director on 24 May 2018
15 Mar 2018 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
15 Mar 2018 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
14 Mar 2018 AD01 Registered office address changed from One St. Peters Square Manchester Greater Manchester M2 3DE to 67 - 74 Saffron Hill London EC1N 8QX on 14 March 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
14 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
15 Nov 2017 MR04 Satisfaction of charge 094089580001 in full
14 Nov 2017 MR01 Registration of charge 094089580002, created on 9 November 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 TM01 Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017
20 Oct 2017 TM01 Termination of appointment of George Charles Stead as a director on 5 October 2017