UKBizDB.co.uk

TJG AVIATION LTD

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

This company is commonly known as Tjg Aviation Ltd. The company was founded 3 years ago and was given the registration number 12996294. The firm's registered office is in REAPHAM. You can find them at 17a Laburnum Grove, , Reapham, Norfolk. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:TJG AVIATION LTD
Company Number:12996294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:17a Laburnum Grove, Reapham, Norfolk, England, NR10 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, England, DY7 5DY

Director04 August 2022Active
17, Laburnum Grove, Norwich, England, NR10 4LY

Director04 November 2020Active
17a, Laburnum Grove, Reapham, United Kingdom, NR10 4LY

Director04 November 2020Active
17a, Laburnum Grove, Reapham, United Kingdom, NR10 4LY

Director04 November 2020Active

People with Significant Control

Mr Randy Globy Loen
Notified on:17 November 2023
Status:Active
Date of birth:September 1974
Nationality:Dutch
Country of residence:United Kingdom
Address:Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, United Kingdom, DY7 5DY
Nature of control:
  • Significant influence or control
Mr Trevor Globy Mitchell
Notified on:30 April 2023
Status:Active
Date of birth:September 1974
Nationality:Dutch
Country of residence:United Kingdom
Address:Hangar 40, Halfpenny Green Airport, Bobbington, United Kingdom, DY7 5DY
Nature of control:
  • Significant influence or control
Mr Trevor William Mitchell
Notified on:25 March 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:17a, Laburnum Grove, Reapham, United Kingdom, NR10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Royce
Notified on:25 March 2021
Status:Active
Date of birth:August 1969
Nationality:English
Country of residence:United Kingdom
Address:17a, Laburnum Grove, Reapham, United Kingdom, NR10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Joseph Holding
Notified on:04 November 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:17, Laburnum Grove, Norwich, England, NR10 4LY
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-01-27Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.