Download leads from Nexok and grow your business. Find out more

Jetglobal Limited

Documents

Total Documents304
Total Pages3,281

Filing History

22 May 2023Satisfaction of charge 025214270017 in full
22 May 2023Total exemption full accounts made up to 31 December 2022
17 April 2023Registration of charge 025214270039, created on 13 April 2023
6 April 2023Registration of charge 025214270038, created on 5 April 2023
30 March 2023Confirmation statement made on 21 March 2023 with no updates
6 September 2022Satisfaction of charge 025214270028 in full
6 September 2022Satisfaction of charge 025214270029 in full
13 April 2022Satisfaction of charge 025214270032 in full
13 April 2022Satisfaction of charge 025214270018 in full
13 April 2022Satisfaction of charge 025214270024 in full
13 April 2022Satisfaction of charge 025214270023 in full
13 April 2022Satisfaction of charge 025214270031 in full
13 April 2022Satisfaction of charge 025214270030 in full
1 April 2022Confirmation statement made on 21 March 2022 with no updates
30 March 2022Total exemption full accounts made up to 31 December 2021
7 October 2021Registration of charge 025214270037, created on 1 October 2021
5 October 2021Registration of charge 025214270035, created on 1 October 2021
5 October 2021Registration of charge 025214270036, created on 1 October 2021
10 June 2021Total exemption full accounts made up to 31 December 2020
8 April 2021Confirmation statement made on 21 March 2021 with no updates
2 March 2021Registration of charge 025214270033, created on 26 February 2021
2 March 2021Registration of charge 025214270034, created on 26 February 2021
13 May 2020Total exemption full accounts made up to 31 December 2019
23 March 2020Confirmation statement made on 21 March 2020 with no updates
17 February 2020Registration of charge 025214270032, created on 14 February 2020
4 June 2019Total exemption full accounts made up to 31 December 2018
20 May 2019Satisfaction of charge 025214270025 in full
20 May 2019Satisfaction of charge 025214270020 in full
20 May 2019Satisfaction of charge 025214270022 in full
22 March 2019Confirmation statement made on 21 March 2019 with no updates
5 July 2018Registration of charge 025214270031, created on 3 July 2018
5 July 2018Registration of charge 025214270030, created on 3 July 2018
4 June 2018Total exemption full accounts made up to 31 December 2017
18 May 2018Satisfaction of charge 025214270014 in full
18 May 2018Satisfaction of charge 025214270008 in full
18 May 2018Satisfaction of charge 025214270019 in full
18 May 2018Satisfaction of charge 025214270016 in full
18 May 2018Satisfaction of charge 025214270021 in full
15 May 2018All of the property or undertaking no longer forms part of charge 025214270008
15 May 2018All of the property or undertaking no longer forms part of charge 025214270014
15 May 2018All of the property or undertaking no longer forms part of charge 025214270021
15 May 2018All of the property or undertaking no longer forms part of charge 025214270019
15 May 2018All of the property or undertaking no longer forms part of charge 025214270016
15 May 2018All of the property or undertaking no longer forms part of charge 025214270020
23 April 2018Registration of charge 025214270028, created on 20 April 2018
23 April 2018Registration of charge 025214270029, created on 20 April 2018
28 March 2018Confirmation statement made on 21 March 2018 with no updates
15 November 2017Registration of charge 025214270027, created on 10 November 2017
15 November 2017Registration of charge 025214270027, created on 10 November 2017
13 November 2017Registration of charge 025214270025, created on 10 November 2017
13 November 2017Registration of charge 025214270025, created on 10 November 2017
13 November 2017Registration of charge 025214270026, created on 10 November 2017
13 November 2017Registration of charge 025214270026, created on 10 November 2017
31 August 2017Registration of charge 025214270024, created on 31 August 2017
31 August 2017Registration of charge 025214270024, created on 31 August 2017
25 July 2017Registration of charge 025214270023, created on 24 July 2017
25 July 2017Registration of charge 025214270023, created on 24 July 2017
5 June 2017Total exemption full accounts made up to 31 December 2016
5 June 2017Total exemption full accounts made up to 31 December 2016
5 May 2017Satisfaction of charge 025214270011 in full
5 May 2017Satisfaction of charge 025214270013 in full
5 May 2017Satisfaction of charge 025214270007 in full
5 May 2017Satisfaction of charge 025214270013 in full
5 May 2017Satisfaction of charge 025214270007 in full
5 May 2017Satisfaction of charge 025214270010 in full
5 May 2017Satisfaction of charge 025214270015 in full
5 May 2017Satisfaction of charge 025214270010 in full
5 May 2017Satisfaction of charge 025214270015 in full
5 May 2017Satisfaction of charge 025214270011 in full
23 March 2017Confirmation statement made on 21 March 2017 with updates
23 March 2017Confirmation statement made on 21 March 2017 with updates
24 February 2017Registration of charge 025214270022, created on 7 February 2017
24 February 2017Registration of charge 025214270022, created on 7 February 2017
18 January 2017Registration of charge 025214270021, created on 18 January 2017
18 January 2017Registration of charge 025214270021, created on 18 January 2017
21 November 2016Registration of charge 025214270020, created on 17 November 2016
21 November 2016Registration of charge 025214270020, created on 17 November 2016
24 October 2016Registration of charge 025214270019, created on 21 October 2016
24 October 2016Registration of charge 025214270019, created on 21 October 2016
7 July 2016Registration of charge 025214270018, created on 6 July 2016
7 July 2016Registration of charge 025214270018, created on 6 July 2016
19 May 2016Statement of capital on 4 May 2016
  • GBP 1,000
19 May 2016Statement of capital on 4 May 2016
  • GBP 1,000
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 April 2016Total exemption small company accounts made up to 31 December 2015
26 April 2016Total exemption small company accounts made up to 31 December 2015
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 157,600
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 157,600
2 March 2016Registration of charge 025214270017, created on 1 March 2016
2 March 2016Registration of charge 025214270017, created on 1 March 2016
26 November 2015Satisfaction of charge 025214270012 in full
26 November 2015Satisfaction of charge 025214270012 in full
28 October 2015Registration of charge 025214270016, created on 23 October 2015
28 October 2015Registration of charge 025214270016, created on 23 October 2015
26 October 2015Registration of charge 025214270015, created on 23 October 2015
26 October 2015Registration of charge 025214270014, created on 23 October 2015
26 October 2015Registration of charge 025214270015, created on 23 October 2015
26 October 2015Registration of charge 025214270014, created on 23 October 2015
11 June 2015Total exemption small company accounts made up to 31 December 2014
11 June 2015Total exemption small company accounts made up to 31 December 2014
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 157,600
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 157,600
19 December 2014Registration of charge 025214270013, created on 19 December 2014
19 December 2014Registration of charge 025214270013, created on 19 December 2014
31 July 2014Registration of charge 025214270012, created on 30 July 2014
31 July 2014Registration of charge 025214270012, created on 30 July 2014
23 July 2014Registration of charge 025214270010, created on 23 July 2014
23 July 2014Registration of charge 025214270010, created on 23 July 2014
23 July 2014Registration of charge 025214270011, created on 23 July 2014
23 July 2014Registration of charge 025214270011, created on 23 July 2014
1 July 2014Satisfaction of charge 025214270009 in full
1 July 2014Satisfaction of charge 025214270009 in full
24 June 2014Registration of charge 025214270009
24 June 2014Registration of charge 025214270009
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2014Particulars of variation of rights attached to shares
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2014Particulars of variation of rights attached to shares
16 May 2014Total exemption small company accounts made up to 31 December 2013
16 May 2014Total exemption small company accounts made up to 31 December 2013
15 May 2014Registration of charge 025214270007
15 May 2014Registration of charge 025214270008
15 May 2014Registration of charge 025214270007
15 May 2014Registration of charge 025214270008
9 May 2014Satisfaction of charge 6 in full
9 May 2014Satisfaction of charge 6 in full
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 April 2014Statement of capital on 28 March 2014
  • GBP 157,600
14 April 2014Statement of capital on 28 March 2014
  • GBP 157,600
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 January 2014Change of share class name or designation
24 January 2014Change of share class name or designation
24 January 2014Change of share class name or designation
24 January 2014Change of share class name or designation
17 May 2013Accounts for a small company made up to 31 December 2012
17 May 2013Accounts for a small company made up to 31 December 2012
10 May 2013Satisfaction of charge 4 in full
10 May 2013Satisfaction of charge 4 in full
20 April 2013Satisfaction of charge 5 in full
20 April 2013Satisfaction of charge 5 in full
11 April 2013Statement of capital on 25 March 2013
  • GBP 179,400
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2013Statement of capital on 25 March 2013
  • GBP 179,400
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2013Secretary's details changed for Mr Peter Thomas Harper on 1 October 2012
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
22 March 2013Secretary's details changed for Mr Peter Thomas Harper on 1 October 2012
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
22 March 2013Secretary's details changed for Mr Peter Thomas Harper on 1 October 2012
26 September 2012Registered office address changed from C/O Jetglobal Ltd Park Lodge Church Lane Great Harwood Blackburn Lancashire BB6 7PU England on 26 September 2012
26 September 2012Registered office address changed from C/O Jetglobal Ltd Park Lodge Church Lane Great Harwood Blackburn Lancashire BB6 7PU England on 26 September 2012
7 August 2012Accounts for a small company made up to 31 December 2011
7 August 2012Accounts for a small company made up to 31 December 2011
1 May 2012Particulars of a mortgage or charge / charge no: 6
1 May 2012Particulars of a mortgage or charge / charge no: 6
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 March 2012Statement of capital on 8 March 2012
  • GBP 200,600.00
15 March 2012Statement of capital on 8 March 2012
  • GBP 200,600.00
15 March 2012Statement of capital on 8 March 2012
  • GBP 200,600.00
30 July 2011Particulars of a mortgage or charge / charge no: 5
30 July 2011Particulars of a mortgage or charge / charge no: 5
24 June 2011Accounts for a small company made up to 31 December 2010
24 June 2011Accounts for a small company made up to 31 December 2010
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
22 March 2011Secretary's details changed for Mr Peter Thomas Harper on 1 March 2011
22 March 2011Director's details changed for Mrs Pauline Harper on 1 March 2011
22 March 2011Director's details changed for Mr Peter Thomas Harper on 1 March 2011
22 March 2011Director's details changed for Mr Peter Thomas Harper on 1 March 2011
22 March 2011Director's details changed for Mrs Pauline Harper on 1 March 2011
22 March 2011Secretary's details changed for Mr Peter Thomas Harper on 1 March 2011
22 March 2011Director's details changed for Mrs Pauline Harper on 1 March 2011
22 March 2011Director's details changed for Mr Peter Thomas Harper on 1 March 2011
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
22 March 2011Secretary's details changed for Mr Peter Thomas Harper on 1 March 2011
16 February 2011Statement of capital on 4 February 2011
  • GBP 220,800
16 February 2011Statement of capital on 4 February 2011
  • GBP 220,800
16 February 2011Statement of capital on 4 February 2011
  • GBP 220,800
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate capital 01/02/2011
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate capital 01/02/2011
15 November 2010Registered office address changed from Lower Barn Farm Whalley Road Sabden Lancashire BB7 9DT on 15 November 2010
15 November 2010Registered office address changed from Lower Barn Farm Whalley Road Sabden Lancashire BB7 9DT on 15 November 2010
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
5 July 2010Resolutions
  • RES13 ‐ Consolidation 31/03/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £240000 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
5 July 2010Resolutions
  • RES13 ‐ Consolidation 31/03/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £240000 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
5 July 2010Resolutions
  • RES13 ‐ Company business 31/03/2010
5 July 2010Resolutions
  • RES13 ‐ Company business 31/03/2010
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 June 2010Particulars of a mortgage or charge / charge no: 4
12 June 2010Particulars of a mortgage or charge / charge no: 4
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
27 April 2010Resolutions
  • RES14 ‐ Capitilise the sum 240,000 31/03/2010
27 April 2010Resolutions
  • RES14 ‐ Capitilise the sum 240,000 31/03/2010
26 April 2010Resolutions
  • RES13 ‐ Appoint officers and holders of 800r more of the issued share capital 31/03/2010
26 April 2010Consolidation of shares on 31 March 2010
26 April 2010Consolidation of shares on 31 March 2010
26 April 2010Resolutions
  • RES13 ‐ Appoint officers and holders of 800r more of the issued share capital 31/03/2010
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
7 April 2010Appointment of Mrs Joanne Louise Oates-Readett as a director
7 April 2010Appointment of Mr Matthew Peter Harper as a director
7 April 2010Appointment of Mrs Joanne Louise Oates-Readett as a director
7 April 2010Appointment of Mrs Julia Anne Bentley as a director
7 April 2010Appointment of Mr Matthew Peter Harper as a director
7 April 2010Appointment of Mrs Julia Anne Bentley as a director
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Pauline Harper on 22 March 2010
22 March 2010Director's details changed for Pauline Harper on 22 March 2010
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 July 2009Accounts for a medium company made up to 31 December 2008
20 July 2009Accounts for a medium company made up to 31 December 2008
30 March 2009Return made up to 21/03/09; full list of members
30 March 2009Return made up to 21/03/09; full list of members
26 August 2008Accounts for a medium company made up to 31 December 2007
26 August 2008Accounts for a medium company made up to 31 December 2007
28 March 2008Return made up to 21/03/08; full list of members
28 March 2008Return made up to 21/03/08; full list of members
17 August 2007Accounts for a medium company made up to 31 December 2006
17 August 2007Accounts for a medium company made up to 31 December 2006
15 May 2007Return made up to 21/03/07; full list of members
15 May 2007Return made up to 21/03/07; full list of members
24 March 2006Accounts for a medium company made up to 31 December 2005
24 March 2006Accounts for a medium company made up to 31 December 2005
21 March 2006Return made up to 21/03/06; full list of members
21 March 2006Return made up to 21/03/06; full list of members
17 October 2005Accounts for a medium company made up to 31 December 2004
17 October 2005Accounts for a medium company made up to 31 December 2004
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
10 September 2005Particulars of mortgage/charge
10 September 2005Particulars of mortgage/charge
20 April 2005Return made up to 21/03/05; full list of members
20 April 2005Return made up to 21/03/05; full list of members
25 August 2004Group of companies' accounts made up to 31 December 2003
25 August 2004Group of companies' accounts made up to 31 December 2003
8 April 2004Return made up to 21/03/04; full list of members
8 April 2004Return made up to 21/03/04; full list of members
4 September 2003Group of companies' accounts made up to 31 December 2002
4 September 2003Group of companies' accounts made up to 31 December 2002
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Memorandum and Articles of Association
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Memorandum and Articles of Association
2 April 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
2 April 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
2 November 2002Group of companies' accounts made up to 31 December 2001
2 November 2002Group of companies' accounts made up to 31 December 2001
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2001New secretary appointed
18 October 2001New secretary appointed
10 October 2001Secretary resigned
10 October 2001Secretary resigned
9 October 2001Registered office changed on 09/10/01 from: navigation garage forrest street blackburn lancashire BB1 3BB
9 October 2001Registered office changed on 09/10/01 from: navigation garage forrest street blackburn lancashire BB1 3BB
14 June 2001Resolutions
  • RES13 ‐ Co purchase sell land 22/03/01
14 June 2001Resolutions
  • RES13 ‐ Co purchase sell land 22/03/01
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
30 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary resigned
30 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary resigned
29 March 2001Accounts for a medium company made up to 31 December 2000
29 March 2001Accounts for a medium company made up to 31 December 2000
8 February 2001New secretary appointed
8 February 2001New secretary appointed
6 June 2000Accounts for a medium company made up to 31 December 1999
6 June 2000Accounts for a medium company made up to 31 December 1999
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 August 1999Accounts for a small company made up to 31 December 1998
4 August 1999Accounts for a small company made up to 31 December 1998
15 April 1999Return made up to 21/03/99; no change of members
15 April 1999Return made up to 21/03/99; no change of members
8 May 1998Full accounts made up to 31 December 1997
8 May 1998Full accounts made up to 31 December 1997
23 March 1998Return made up to 21/03/98; full list of members
23 March 1998Return made up to 21/03/98; full list of members
4 May 1997Full accounts made up to 31 December 1996
4 May 1997Full accounts made up to 31 December 1996
2 April 1997Return made up to 21/03/97; change of members
2 April 1997Return made up to 21/03/97; change of members
13 May 1996Full accounts made up to 31 December 1995
13 May 1996Full accounts made up to 31 December 1995
12 March 1996Return made up to 21/03/96; full list of members
12 March 1996Return made up to 21/03/96; full list of members
29 March 1995Accounts for a small company made up to 31 December 1994
29 March 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing