UKBizDB.co.uk

JET AIRE (DC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jet Aire (dc) Limited. The company was founded 26 years ago and was given the registration number 03466126. The firm's registered office is in LEEDS. You can find them at Northways Court, Great North Road Aberford, Leeds, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:JET AIRE (DC) LIMITED
Company Number:03466126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Northways Court, Great North Road Aberford, Leeds, LS25 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Station Parade, Harrogate, England, HG1 1HQ

Director04 January 2022Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director11 November 2016Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active
Hesketh Hall, Boltby, Thirsk, YO7 2HU

Secretary26 February 1999Active
35a Wixs Lane, London, SW4 0AH

Secretary14 November 1997Active
Northways Court, Great North Road Aberford, Leeds, LS25 3AU

Secretary23 October 2008Active
Coverham Abbey, Leyburn, DL8 4RN

Director26 February 1999Active
Northways Court, Great North Road Aberford, Leeds, LS25 3AU

Director01 June 2014Active
Laburnum Cottage Back Lane, Fairwarp, TN22 3BL

Director14 November 1997Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director26 February 1999Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director15 April 2017Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active

People with Significant Control

Adler & Allan Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hillgrove Holdings Ltd
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:Brinkburn House, Brookside, York, England, YO62 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jet Aire Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northways Court Great North Road, Aberford, Leeds, United Kingdom, LS25 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlie Reggie Kirk
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Northways Court, Leeds, LS25 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Capital

Capital variation of rights attached to shares.

Download
2021-11-06Capital

Capital name of class of shares.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.