Active - Proposal to Strike off
Company Information for CITATION JET LEASING LIMITED
Suite 6 Burley House, 15 High Street, Rayleigh, ESSEX, SS6 7EW,
|
Company Registration Number
06920728
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CITATION JET LEASING LIMITED | ||
Legal Registered Office | ||
Suite 6 Burley House 15 High Street Rayleigh ESSEX SS6 7EW Other companies in SS6 | ||
Previous Names | ||
|
Company Number | 06920728 | |
---|---|---|
Company ID Number | 06920728 | |
Date formed | 2009-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-27 | |
Account next due | 2019-09-07 | |
Latest return | 2019-05-31 | |
Return next due | 2020-06-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-23 10:45:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER GM CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DARREN NEWMAN |
Company Secretary | ||
PAUL ANTHONY MULLIGAN |
Director | ||
RIAZ AHMED |
Director | ||
PETER JOHN PRESCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIR FALCON LIMITED | Director | 2015-11-17 | CURRENT | 2008-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA01 | Previous accounting period shortened from 26/06/18 TO 25/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/06/18 TO 26/06/18 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 27/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/06/17 TO 27/06/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GILBERT | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/16 TO 28/06/16 | |
AA | 29/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
TM02 | Termination of appointment of Steven Darren Newman on 2015-12-11 | |
AP03 | Appointment of Mr Steven Darren Newman as company secretary on 2015-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MULLIGAN | |
AP01 | DIRECTOR APPOINTED MR OLIVER GM CLARKE | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SUITE 6 BURLEY HOUSE 15 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM GALLA HOUSE 695 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AR01 | 01/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
RES15 | CHANGE OF NAME 19/11/2010 | |
CERTNM | COMPANY NAME CHANGED AVTECH AVIATION LIMITED CERTIFICATE ISSUED ON 09/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER PRESCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR RIAZ AHMED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | HITACHI CAPITAL (UK) PLC | |
AIRCRAFT MORTGAGE | Outstanding | HITACHI CAPITAL (UK) PLC | |
AIRCRAFT MORTGAGE | Satisfied | HITACHI CAPITAL (UK) PLC |
Creditors Due After One Year | 2012-06-30 | £ 456,758 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 430,883 |
Creditors Due Within One Year | 2012-06-30 | £ 131,750 |
Creditors Due Within One Year | 2011-06-30 | £ 202,750 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITATION JET LEASING LIMITED
Current Assets | 2012-06-30 | £ 83,807 |
---|---|---|
Current Assets | 2011-06-30 | £ 95,807 |
Debtors | 2012-06-30 | £ 83,707 |
Debtors | 2011-06-30 | £ 95,707 |
Shareholder Funds | 2012-06-30 | £ 16,490 |
Tangible Fixed Assets | 2012-06-30 | £ 521,191 |
Tangible Fixed Assets | 2011-06-30 | £ 531,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77352 - Renting and leasing of freight air transport equipment) as CITATION JET LEASING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |