Advanced company searchLink opens in new window

JALET ESTATES LIMITED

Company number 10551094

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 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
05 Mar 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2019
05 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Aug 2018 AD01 Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG United Kingdom to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 9 August 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 4.00
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
23 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 CH01 Director's details changed for Ms Claire Louise Antonia Slade on 12 January 2017
06 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-06
  • GBP 1