Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTER JET TEST CENTRE LIMITED
Company Information for

GLOUCESTER JET TEST CENTRE LIMITED

SUMMIT AVIATION, MERLIN WAY, MANSTON, KENT, CT12 5FE,
Company Registration Number
03334466
Private Limited Company
Active

Company Overview

About Gloucester Jet Test Centre Ltd
GLOUCESTER JET TEST CENTRE LIMITED was founded on 1997-03-17 and has its registered office in Manston. The organisation's status is listed as "Active". Gloucester Jet Test Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOUCESTER JET TEST CENTRE LIMITED
 
Legal Registered Office
SUMMIT AVIATION
MERLIN WAY
MANSTON
KENT
CT12 5FE
Other companies in CT12
 
Filing Information
Company Number 03334466
Company ID Number 03334466
Date formed 1997-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB702563460  
Last Datalog update: 2024-03-06 23:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER JET TEST CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of GLOUCESTER JET TEST CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MURRAY BOULTON
Director 2004-02-26
FINTAN MANGAN
Director 2004-03-10
DESMOND PATRICK MCEVADDY
Director 1997-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH EDWARD WILLS
Director 2004-02-26 2017-10-19
DEBBIE REYNOLDS
Company Secretary 2004-02-26 2011-03-01
ULICK JAMES MCEVADDY
Director 1997-03-17 2004-03-10
DAVID BURTON LIVINGSTON FISHER
Company Secretary 1997-03-17 2004-02-26
JOHN LACHLAN JAMES DEVINE
Director 1997-03-17 2004-02-26
JOSEPH CHARLES ROY
Director 1997-03-17 2004-02-26
DANIEL JOHN DWYER
Nominated Secretary 1997-03-17 1997-03-17
BETTY JUNE DOYLE
Nominated Director 1997-03-17 1997-03-17
DANIEL JOHN DWYER
Nominated Director 1997-03-17 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MURRAY BOULTON COMMERCIAL GROUP PROPERTIES LIMITED Director 2009-06-04 CURRENT 2009-06-04 Dissolved 2016-11-01
JAMES MURRAY BOULTON MANSTON BUSINESS PARK LTD Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-08-11
JAMES MURRAY BOULTON INTERNATIONAL YACHT CHARTER LIMITED Director 2007-12-18 CURRENT 2007-12-18 Dissolved 2014-05-06
JAMES MURRAY BOULTON KENTISH BARN WEDDINGS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2014-11-11
JAMES MURRAY BOULTON SUMMIT ENGINEERING LTD Director 2004-11-04 CURRENT 2004-11-04 Active - Proposal to Strike off
JAMES MURRAY BOULTON SUMMIT AVIATION ENGINE OVERHAUL LIMITED Director 1999-04-01 CURRENT 1995-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY BOULTON
2023-12-08DIRECTOR APPOINTED MR BRUCE ERRIDGE
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-17DIRECTOR APPOINTED MRS JULIE ANN WING
2023-03-17CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr James Murray Boulton on 2021-02-01
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN WING
2021-03-04PSC07CESSATION OF KENNETH EDWARD WILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 20000
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MANGAN / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MANGAN / 01/02/2018
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD WILLS
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2014-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-18AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Mr James Murray Boulton on 2013-03-01
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0117/03/12 ANNUAL RETURN FULL LIST
2012-03-21CH01Director's details changed for Kenneth Edward Wills on 2012-01-01
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0117/03/11 ANNUAL RETURN FULL LIST
2011-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBBIE REYNOLDS
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0117/03/10 ANNUAL RETURN FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PATRICK MCEVADDY / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MANGAN / 01/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM UNIT 7 PATRICIA WAY BROADSTAIRS KENT CT10 2LF
2009-04-07363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / DEBBIE REYNOLDS / 20/03/2009
2008-12-16AA31/03/08 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / DEBBIE REYNOLDS / 02/11/2007
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-24363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-06-18363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/04
2004-05-20288bDIRECTOR RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2003-07-31353LOCATION OF REGISTER OF MEMBERS
2003-07-31363aRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-03363aRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-09-0388(2)RAD 12/08/02--------- £ SI 19998@1=19998 £ IC 20000/39998
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-13363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-30288cSECRETARY'S PARTICULARS CHANGED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05363aRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-02363aRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31363aRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-05-12288aNEW SECRETARY APPOINTED
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER JET TEST CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTER JET TEST CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLOUCESTER JET TEST CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of GLOUCESTER JET TEST CENTRE LIMITED registering or being granted any patents
Domain Names

GLOUCESTER JET TEST CENTRE LIMITED owns 1 domain names.

gjtc.co.uk  

Trademarks
We have not found any records of GLOUCESTER JET TEST CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTER JET TEST CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as GLOUCESTER JET TEST CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER JET TEST CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTER JET TEST CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTER JET TEST CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.