About

Registered Number: 06139940
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2014 (9 years and 6 months ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Based in York, Jetwave Ltd was setup in 2007. The company has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGLIARI, Roberto 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAGLIARI, Natasha Mary 01 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 04 July 2014
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 17 January 2014
4.70 - N/A 17 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 March 2009
AAMD - Amended Accounts 09 October 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.