Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jet Blades And Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00525848
Record last updated Tuesday, December 31, 2013 4:44:29 PM UTC
Official Address Chilwell Meadows Business Park Brailsford Way Attenborough
There are 5 companies registered at this street
Locality Attenborough
Region Nottinghamshire, England
Postal Code NG96DH
Sector Dormant Company

Charts

Visits

JET BLADES AND ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-12025-32025-401
Document Type Publication date Download link
Registry Sep 24, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 11, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 25, 2013 Striking off application by a company Striking off application by a company
Financials Jan 31, 2013 Annual accounts Annual accounts
Registry Nov 30, 2012 Annual return Annual return
Registry Dec 14, 2011 Annual return 5258... Annual return 5258...
Financials Nov 29, 2011 Annual accounts Annual accounts
Registry Sep 27, 2011 Change of registered office address Change of registered office address
Registry Nov 26, 2010 Annual return Annual return
Financials Nov 4, 2010 Annual accounts Annual accounts
Registry Jun 4, 2010 Resignation of one Director Resignation of one Director
Registry May 20, 2010 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Resignation of one Director Resignation of one Director
Registry Dec 23, 2009 Resignation of one Director 5258... Resignation of one Director 5258...
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 5258... Change of particulars for director 5258...
Registry Oct 30, 2009 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Dec 15, 2008 Annual accounts Annual accounts
Registry Nov 26, 2008 Annual return Annual return
Registry Mar 3, 2008 Annual return 5258... Annual return 5258...
Financials Dec 6, 2007 Annual accounts Annual accounts
Registry Oct 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 3, 2007 Appointment of a director Appointment of a director
Registry Aug 29, 2007 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Aug 21, 2007 Change of accounting reference date Change of accounting reference date
Registry Aug 7, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5258... Declaration of satisfaction in full or in part of a mortgage or charge 5258...
Registry Jul 26, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 23, 2007 Resignation of a director Resignation of a director
Registry Jul 23, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 23, 2007 Appointment of a director Appointment of a director
Registry Jul 23, 2007 Appointment of a director 5258... Appointment of a director 5258...
Registry Jul 23, 2007 Appointment of a director Appointment of a director
Registry Jul 23, 2007 Resignation of a director Resignation of a director
Registry Jul 23, 2007 Appointment of a director Appointment of a director
Registry Jul 23, 2007 Resignation of a director Resignation of a director
Financials Jul 13, 2007 Annual accounts Annual accounts
Registry Jul 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Dec 4, 2006 Annual return Annual return
Registry Aug 30, 2006 Resignation of a director Resignation of a director
Registry Aug 24, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 18, 2006 Annual accounts Annual accounts
Registry Dec 14, 2005 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Dec 17, 2004 Annual return Annual return
Financials Sep 1, 2004 Annual accounts Annual accounts
Registry Nov 24, 2003 Annual return Annual return
Financials Jul 1, 2003 Annual accounts Annual accounts
Registry Dec 7, 2002 Annual return Annual return
Financials Jun 16, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Registry Oct 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 5258... Declaration of satisfaction in full or in part of a mortgage or charge 5258...
Registry Aug 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 9, 2001 Annual accounts Annual accounts
Registry Apr 9, 2001 Company name change Company name change
Registry Apr 9, 2001 Change of name certificate Change of name certificate
Registry Mar 20, 2001 Annual return Annual return
Registry Feb 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2000 Appointment of a director Appointment of a director
Registry Nov 1, 2000 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Financials Jun 9, 2000 Annual accounts Annual accounts
Registry Dec 15, 1999 Annual return Annual return
Financials May 21, 1999 Annual accounts Annual accounts
Registry Feb 19, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Feb 19, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 19, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 19, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Dec 2, 1998 Annual return Annual return
Financials Apr 30, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 Annual return Annual return
Financials Apr 27, 1997 Annual accounts Annual accounts
Registry Mar 13, 1997 Register of members Register of members
Registry Mar 12, 1997 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Registry Mar 12, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 8, 1997 Auditor's letter of resignation 5258... Auditor's letter of resignation 5258...
Registry Dec 18, 1996 Annual return Annual return
Financials May 26, 1996 Annual accounts Annual accounts
Registry Jan 19, 1996 Annual return Annual return
Financials May 23, 1995 Annual accounts Annual accounts
Registry May 10, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 1994 Annual return Annual return
Registry Aug 30, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 5, 1994 Annual accounts Annual accounts
Registry Feb 19, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 4, 1994 Annual return Annual return
Registry Nov 26, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 1993 Appointment of a woman as Director Appointment of a woman as Director
Financials May 7, 1993 Annual accounts Annual accounts
Registry Jan 13, 1993 Annual return Annual return
Registry Nov 22, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Oct 9, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 23, 1992 Annual accounts Annual accounts
Registry Feb 13, 1992 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)