About

Registered Number: 06144307
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2017 (6 years and 9 months ago)
Registered Address: AARON AND PARTNERS LLP SOLICITORS, 5-7 Foregate Street, Chester, Cheshire, CH1 1HG

 

Based in Chester, Jets Basketball Club Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Jets Basketball Club Ltd does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2017
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2015
4.68 - Liquidator's statement of receipts and payments 24 January 2014
AD01 - Change of registered office address 10 December 2012
RESOLUTIONS - N/A 07 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2012
4.20 - N/A 05 December 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 01 March 2012
AA01 - Change of accounting reference date 24 November 2011
AA01 - Change of accounting reference date 17 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 06 January 2009
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
CERTNM - Change of name certificate 12 July 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.