Advanced company searchLink opens in new window

JETS (BOURNEMOUTH) LIMITED

Company number 05232652

Filter by category

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)
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2023 AD01 Registered office address changed from Building 332 South East Sector Bournemouth International Airport, Hurn Christchurch Dorset BH23 6SE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 24 October 2023
24 Oct 2023 LIQ02 Statement of affairs
24 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
24 Oct 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 TM01 Termination of appointment of Simon Silver as a director on 20 May 2023
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Sep 2022 TM01 Termination of appointment of Daniel James Rogers as a director on 31 August 2022
10 May 2022 MR04 Satisfaction of charge 052326520005 in full
18 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
18 Feb 2022 PSC01 Notification of Gulfjet Aviation Ltd as a person with significant control on 11 February 2022
18 Feb 2022 PSC05 Change of details for Jets International Holding Limited as a person with significant control on 11 February 2022
18 Feb 2022 AP01 Appointment of Mr Simon Silver as a director on 11 February 2022
18 Feb 2022 AP01 Appointment of Mr Andrew Rose as a director on 11 February 2022
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Sep 2021 MR01 Registration of charge 052326520005, created on 21 September 2021
06 Aug 2021 CH01 Director's details changed for Mr Mohamed Osama Ahmed Fahmy El Circy on 2 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Osama El Circy on 1 August 2021
04 Jun 2021 MR04 Satisfaction of charge 052326520004 in full