Advanced company searchLink opens in new window

XJC JETS LIMITED

Company number 10204750

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2022 TM01 Termination of appointment of Shane Michael Carruthers as a director on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Shane Michael Carruthers on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from , Larch House Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom to 16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT on 31 March 2022
30 Mar 2022 MR04 Satisfaction of charge 102047500002 in full
30 Mar 2022 MR04 Satisfaction of charge 102047500003 in full
30 Mar 2022 MR04 Satisfaction of charge 102047500004 in full
30 Mar 2022 MR04 Satisfaction of charge 102047500001 in full
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 TM02 Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 24 November 2021
16 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
24 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 Mar 2020 MR01 Registration of charge 102047500006, created on 25 March 2020
07 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
07 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
07 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
07 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
10 Jul 2019 MR01 Registration of charge 102047500005, created on 24 June 2019
11 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
22 Feb 2019 SH02 Sub-division of shares on 6 February 2019
15 Feb 2019 SH08 Change of share class name or designation
15 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 06/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 SH10 Particulars of variation of rights attached to shares
11 Feb 2019 PSC05 Change of details for Just Develop It Limited as a person with significant control on 6 February 2019