Advanced company searchLink opens in new window

JETSTREAM ENERGY SUPPLY LTD

Company number 08500923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2015 MR01 Registration of charge 085009230001, created on 11 March 2015
13 Jan 2015 AP01 Appointment of Mrs Ilse Dubois as a director on 12 January 2015
13 Jan 2015 AP01 Appointment of Mr Nicholas Alexander Butlin as a director on 12 January 2015
13 Jan 2015 AP01 Appointment of Sophie Louise Yule as a director on 12 January 2015
12 Dec 2014 CERTNM Company name changed jetstream energy supply LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 26 November 2014
28 Nov 2014 TM01 Termination of appointment of Steven Paul Gosling as a director on 26 November 2014
28 Nov 2014 AP01 Appointment of Ms Sara Louise Bell as a director on 26 November 2014
28 Nov 2014 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 26 November 2014
25 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
11 Aug 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
15 Jul 2014 AP01 Appointment of Steven Gosling as a director
10 Jul 2014 AP01 Appointment of Mr Steven Paul Gosling as a director
10 Jul 2014 AP03 Appointment of Mr Steven Paul Gosling as a secretary
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Jul 2014 TM01 Termination of appointment of Timothy Jackson-Smith as a director
02 Jul 2014 TM02 Termination of appointment of Nicholas Makinson as a secretary
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 CH03 Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013
02 May 2014 CH03 Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013
07 Mar 2014 AP01 Appointment of Mr Matthew Christopher Hirst as a director
11 Nov 2013 TM01 Termination of appointment of Nicholas Kennedy as a director
02 Jul 2013 AP01 Appointment of Mr Timothy David Jackson-Smith as a director