About

Registered Number: 05978867
Date of Incorporation: 26/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 82 Reddish Road, Stockport, Cheshire, SK5 7QU,

 

Established in 2006, Jets Lettings & Sales Ltd have registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Taylor, Stephen Edward, Wilson, Olivia Helen, Donohue, Joseph at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Stephen Edward 08 September 2018 - 1
WILSON, Olivia Helen 26 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DONOHUE, Joseph 23 April 2013 05 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
AA01 - Change of accounting reference date 29 January 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 05 March 2019
CS01 - N/A 13 December 2018
RESOLUTIONS - N/A 13 September 2018
AA - Annual Accounts 08 September 2018
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 15 November 2017
AA01 - Change of accounting reference date 28 July 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 14 December 2016
DISS40 - Notice of striking-off action discontinued 11 October 2016
AA - Annual Accounts 10 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
AA - Annual Accounts 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 November 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.