About

Registered Number: 03465782
Date of Incorporation: 14/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 13 3LX, Blue House Farm Office, Brentwood Road West Horndon, Brentwood, Essex, CM13 3LX

 

Based in Brentwood, Jett Consulting Ltd was founded on 14 November 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Flint, Christopher, Flint, Ann for Jett Consulting Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Christopher 01 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Ann 01 March 1998 19 January 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 17 March 2004
CERTNM - Change of name certificate 26 January 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.