247 JET LIMITED

Register to unlock more data on OkredoRegister

247 JET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03910753

Incorporation date

19/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon13/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2016
Compulsory strike-off action has been discontinued
dot icon16/06/2016
Compulsory strike-off action has been suspended
dot icon23/05/2016
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Termination of appointment of Riaz Ahmed as a director on 2015-07-10
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-05-29
dot icon18/01/2016
Satisfaction of charge 8 in full
dot icon18/01/2016
Satisfaction of charge 7 in full
dot icon18/01/2016
Satisfaction of charge 6 in full
dot icon30/03/2015
Total exemption small company accounts made up to 2013-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon14/07/2014
Compulsory strike-off action has been discontinued
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/08/2013
Registered office address changed from Galla House 695 High Road London N12 0BT on 2013-08-06
dot icon26/07/2013
Compulsory strike-off action has been discontinued
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon06/05/2013
Memorandum and Articles of Association
dot icon06/05/2013
Resolutions
dot icon01/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon19/12/2011
Memorandum and Articles of Association
dot icon19/12/2011
Resolutions
dot icon15/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/07/2011
Accounts for a small company made up to 2009-12-31
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Dale Bellis as a director
dot icon09/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Anthony Mulligan on 2010-02-10
dot icon09/02/2010
Director's details changed for Dale Anthony Bellis on 2010-02-10
dot icon09/02/2010
Director's details changed for Mr Riaz Ahmed on 2010-02-10
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2009
Return made up to 20/01/09; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon13/11/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 20/01/07; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon16/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Resolutions
dot icon08/02/2006
Return made up to 20/01/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Secretary's particulars changed
dot icon06/01/2006
Particulars of mortgage/charge
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon10/04/2005
Certificate of change of name
dot icon23/03/2005
Return made up to 20/01/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 20/01/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 20/01/03; full list of members
dot icon02/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 20/01/02; full list of members
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Secretary resigned
dot icon09/12/2001
Director resigned
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/03/2001
Return made up to 20/01/01; full list of members
dot icon08/01/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon17/08/2000
Ad 03/07/00--------- £ si 4997@1=4997 £ ic 3/5000
dot icon17/08/2000
Nc inc already adjusted 03/07/00
dot icon17/08/2000
Resolutions
dot icon29/06/2000
Certificate of change of name
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned;director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Registered office changed on 29/01/00 from: galla house 695 high road london N12 0BT
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon26/01/2000
Ad 19/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
19/01/2000 - 19/01/2000
9026
QA NOMINEES LIMITED
Nominee Director
19/01/2000 - 19/01/2000
8850
Muench, Alexander Rainer
Director
19/01/2000 - 05/12/2001
-
Mallinder, Karajan
Director
19/01/2000 - 12/06/2000
-
Mallinder, Karajan
Secretary
19/01/2000 - 12/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 247 JET LIMITED

247 JET LIMITED is an(a) Dissolved company incorporated on 19/01/2000 with the registered office located at Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 247 JET LIMITED?

toggle

247 JET LIMITED is currently Dissolved. It was registered on 19/01/2000 and dissolved on 13/02/2017.

Where is 247 JET LIMITED located?

toggle

247 JET LIMITED is registered at Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EW.

What does 247 JET LIMITED do?

toggle

247 JET LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for 247 JET LIMITED?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via compulsory strike-off.