UKBizDB.co.uk

JETFIXERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jetfixers Limited. The company was founded 11 years ago and was given the registration number 08582055. The firm's registered office is in CHEADLE. You can find them at 35 Aber Road, , Cheadle, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JETFIXERS LIMITED
Company Number:08582055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 June 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Aber Road, Cheadle, England, SK8 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Aber Road, Cheadle, England, SK8 2ER

Secretary24 June 2013Active
35, Aber Road, Cheadle, England, SK8 2ER

Director24 June 2013Active

People with Significant Control

Mr John Timothy Charles Storey
Notified on:07 October 2018
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:35, Aber Road, Cheadle, England, SK8 2ER
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Gazette

Gazette filings brought up to date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Change person director company with change date.

Download
2018-10-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.