This company is commonly known as Jesem Aviation Limited. The company was founded 14 years ago and was given the registration number 06932215. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JESEM AVIATION LIMITED |
---|---|---|
Company Number | : | 06932215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 June 2009 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 12 June 2009 | Active |
55 Kenilworth Avenue, London, SW19 7LP | Director | 12 June 2009 | Active |
Paul Erik Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-11-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Address | Change registered office address company with date old address new address. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.