Active - Proposal to Strike off
Company Information for JET SOFTWARE LIMITED
67 - 74 SAFFRON HILL, LONDON, EC1N 8QX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JET SOFTWARE LIMITED | |
Legal Registered Office | |
67 - 74 SAFFRON HILL LONDON EC1N 8QX | |
Company Number | 09408958 | |
---|---|---|
Company ID Number | 09408958 | |
Date formed | 2015-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-04-07 18:54:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JET SOFTWARE SERVICES LIMITED | THE WALNUT TREES MEADOW LANE HARTLEY WINTNEY HAMPSHIRE RG27 8RF | Dissolved | Company formed on the 2009-03-04 | |
![]() |
JET SOFTWARE GROUP INC. | 1550 FIFTH AVENUE Suffolk BAYSHORE NY 11706 | Active | Company formed on the 2007-03-22 |
![]() |
JET SOFTWARE CONSULTING PTY LTD | NSW 2528 | Dissolved | Company formed on the 2008-09-03 |
![]() |
JET SOFTWARE QLD PTY LTD | QLD 4118 | Active | Company formed on the 1991-07-11 |
![]() |
JET SOFTWARE TECHNOLOGY PTY. LTD. | NSW 2101 | Active | Company formed on the 2005-11-21 |
![]() |
Jet Software Usa, Inc. | Delaware | Unknown | |
![]() |
JET SOFTWARE LLC | Delaware | Unknown | |
JET SOFTWARE, INC. | 2306 OHBAH NENE TALLAHASSEE FL 32301 | Inactive | Company formed on the 1999-05-12 | |
![]() |
JET SOFTWARE SOLUTIONS INCORPORATED | 2626 COLLINGWOOD DR ROUND ROCK TX 78665 | Active | Company formed on the 2007-03-21 |
![]() |
JET SOFTWARE SERVICE | California | Unknown | |
![]() |
Jet Software LLC | Maryland | Unknown | |
JET SOFTWARE LTD | 27 PEEL CLOSE HESLINGTON YORK YO10 5EN | Active | Company formed on the 2025-02-03 |
Officer | Role | Date Appointed |
---|---|---|
GARY PETER BARKER |
||
MATTHEW GODDARD |
||
SIMON MICHAEL WHALE |
||
JEFF JACKSON WYLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE CHARLES STEAD |
Director | ||
DOMINIC CHARLES HALDON WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOURCE TECHNIQUES LIMITED | Director | 2018-05-14 | CURRENT | 1983-03-22 | Active - Proposal to Strike off | |
POCKET SIZE MEDIA LIMITED | Director | 2018-04-06 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
RPL MIDCO LIMITED | Director | 2017-10-05 | CURRENT | 2017-08-03 | Active | |
RPL BIDCO LIMITED | Director | 2017-10-05 | CURRENT | 2017-08-03 | Active | |
RPL TOPCO LIMITED | Director | 2017-10-05 | CURRENT | 2017-08-03 | Active | |
AGENTS GIVING | Director | 2015-01-27 | CURRENT | 2008-02-18 | Active | |
REAPIT LIMITED | Director | 2008-06-02 | CURRENT | 1997-12-18 | Active | |
CANTAB CORPORATE FINANCE LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
REPSTOR LIMITED | Director | 2015-08-01 | CURRENT | 2012-02-24 | Active | |
GRAHAM TECHNOLOGY LIMITED | Director | 2012-07-28 | CURRENT | 2006-10-05 | Dissolved 2014-09-12 | |
BEECHGOLD CONSULTANTS LIMITED | Director | 2011-01-25 | CURRENT | 2000-03-07 | Dissolved 2013-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PETER BARKER | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094089580002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL WHALE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JEFF JACKSON WYLIE | |
AD03 | Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE | |
AD02 | Register inspection address changed to One St Peter's Square Manchester M2 3DE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM One St. Peters Square Manchester Greater Manchester M2 3DE | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094089580001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094089580001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094089580002 | |
RES01 | ADOPT ARTICLES 23/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE STEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM Third Floor 67-74 Saffron Hill London EC1N 8QX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094089580001 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/17 TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GODDARD | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL WHALE | |
AP01 | DIRECTOR APPOINTED MR DOMINIC CHARLES HALDON WEBB | |
AR01 | 27/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY PETER BARKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 99 NAPIER COURT NAPIER AVENUE LONDON SW6 3XA ENGLAND | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JET SOFTWARE LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JET SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |