Advanced company searchLink opens in new window

J.E.T INVESTMENT PROPERTIES LTD

Company number 14647168

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)
11 Jun 2024 MR01 Registration of charge 146471680011, created on 4 June 2024
05 Jun 2024 MR01 Registration of charge 146471680010, created on 4 June 2024
03 Jun 2024 MR01 Registration of charge 146471680009, created on 3 June 2024
28 May 2024 MR01 Registration of charge 146471680007, created on 8 May 2024
28 May 2024 MR01 Registration of charge 146471680008, created on 8 May 2024
26 Apr 2024 PSC05 Change of details for Visco Property Ltd as a person with significant control on 12 January 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 100
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the company shall have five classes of ordinary shares / shares of the company be issued either as 'a', 'b', 'c','d' or 'e' £1 shares /the company shall not have in issue at any time more than 10,000 of each share 10/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 SH08 Change of share class name or designation
24 Jan 2024 SH10 Particulars of variation of rights attached to shares
16 Jan 2024 PSC07 Cessation of Eclipse Energy Holdings Ltd as a person with significant control on 2 May 2023
16 Jan 2024 PSC07 Cessation of Thomas William Garratt as a person with significant control on 1 May 2023
15 Jan 2024 AD01 Registered office address changed from , Unit G, Ridings Business Park Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 15 January 2024
02 Jan 2024 AD01 Registered office address changed from , 1 Popeley Rise, Gomersal, Cleckheaton, BD19 4QT, England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 January 2024
21 Dec 2023 CERTNM Company name changed prop invest co (yorkshire) LTD\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
20 Dec 2023 TM01 Termination of appointment of Joe Shaun Martin as a director on 19 December 2023
20 Dec 2023 CERTNM Company name changed J.E.t investment properties LTD\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
19 Dec 2023 MR01 Registration of charge 146471680005, created on 14 December 2023
19 Dec 2023 MR01 Registration of charge 146471680006, created on 14 December 2023
20 Sep 2023 MR01 Registration of charge 146471680004, created on 15 September 2023
19 Sep 2023 MR01 Registration of charge 146471680003, created on 15 September 2023
01 Aug 2023 PSC02 Notification of Eclipse Energy Holdings Ltd as a person with significant control on 2 May 2023
01 Aug 2023 PSC02 Notification of Visco Property Ltd as a person with significant control on 2 May 2023