Company Information for BOOKAJET AIRCRAFT MANAGEMENT LIMITED
30b Southgate, Chichester, West Sussex, PO19 1DP,
|
Company Registration Number
04736237
Private Limited Company
Active |
Company Name | |
---|---|
BOOKAJET AIRCRAFT MANAGEMENT LIMITED | |
Legal Registered Office | |
30b Southgate Chichester West Sussex PO19 1DP Other companies in PO19 | |
Company Number | 04736237 | |
---|---|---|
Company ID Number | 04736237 | |
Date formed | 2003-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-10-03 | |
Latest return | 2024-04-16 | |
Return next due | 2025-04-30 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-22 09:55:26 |
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 |
---|---|---|
IAIN MACKENZIE YOUNG |
||
JONATHAN MATTHEW GRAHAM CLEMENTS |
||
CHRISTIAN ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MATTHEW GRAHAM CLEMENTS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKAJET.COM LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2000-03-27 | Active | |
BOOKAJET INTERNATIONAL LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2003-02-06 | Active | |
BOOKAJET AIRCRAFT ENGINEERING LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2004-03-24 | Active | |
BOOKAJET AVIATION SERVICES LIMITED | Company Secretary | 2006-07-03 | CURRENT | 1997-07-01 | Active | |
JETGREEN LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
DE BURGH LONDON LIMITED | Director | 2017-04-04 | CURRENT | 2011-07-25 | Active | |
CHI EMPTY JETS PREV LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
DE BURGH TRAINING LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
DE BURGH CONFERENCES LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
BOOKAJET LIMITED | Director | 2005-09-26 | CURRENT | 1991-10-07 | Active | |
JET MARINE UK LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
CREAM TRAVEL LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Active | |
BOOKAJET AIRCRAFT ENGINEERING LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
EMPTY JETS LIMITED | Director | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
JET BLACK GROUP LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
JET BLACK AVIATION SERVICES LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
BOOKAJET INTERNATIONAL LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Active | |
CAPITAL AEROSPACE LIMITED | Director | 2001-08-23 | CURRENT | 2001-08-23 | Active | |
JET WASH AIRCRAFT CLEANING LTD | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active | |
CAPITAL AVIATION LIMITED | Director | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
STAGE FLIGHT LIMITED | Director | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
BOOKAJET.COM LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
BOOKAJET AVIATION SERVICES LIMITED | Director | 1997-07-01 | CURRENT | 1997-07-01 | Active | |
JETGREEN LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CHI EMPTY JETS PREV LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
DE BURGH LONDON LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
DE BURGH TRAINING LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
DE BURGH CONFERENCES LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
BOOKAJET LIMITED | Director | 2009-10-08 | CURRENT | 1991-10-07 | Active | |
JET MARINE UK LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
CREAM TRAVEL LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Active | |
BOOKAJET AIRCRAFT ENGINEERING LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
EMPTY JETS LIMITED | Director | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
JET BLACK GROUP LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
JET BLACK AVIATION SERVICES LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
BOOKAJET INTERNATIONAL LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Active | |
CAPITAL AEROSPACE LIMITED | Director | 2001-08-23 | CURRENT | 2001-08-23 | Active | |
JET WASH AIRCRAFT CLEANING LTD | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active | |
CAPITAL AVIATION LIMITED | Director | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
STAGE FLIGHT LIMITED | Director | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
BOOKAJET.COM LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
BOOKAJET AVIATION SERVICES LIMITED | Director | 1997-07-01 | CURRENT | 1997-07-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Human Resource Officer | Farnborough | An experienced Human Resource Officer is required to join this small but well respected group of companies. *Duties will include: * As the first point of |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Iain Mackenzie Young on 2024-03-20 | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE YOUNG | ||
Previous accounting period shortened from 04/01/23 TO 03/01/23 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2020-12-31 | ||
AA01 | Previous accounting period shortened from 05/01/21 TO 04/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047362370002 | |
AP01 | DIRECTOR APPOINTED MR IAIN MACKENZIE YOUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 06/01/19 TO 05/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 25/12/17 TO 06/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/12/16 TO 25/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/12/15 TO 26/12/15 | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLEMENTS / 01/01/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/03/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 44 EAST STREET CHICHESTER WEST SUSSEX PO19 1HQ | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 16/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 635,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 635,000 |
Creditors Due Within One Year | 2012-12-31 | £ 1,318,162 |
Creditors Due Within One Year | 2011-12-31 | £ 1,476,623 |
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 BOOKAJET AIRCRAFT MANAGEMENT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 181,309 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 414,991 |
Current Assets | 2012-12-31 | £ 758,919 |
Current Assets | 2011-12-31 | £ 1,170,353 |
Debtors | 2012-12-31 | £ 539,130 |
Debtors | 2011-12-31 | £ 710,357 |
Tangible Fixed Assets | 2012-12-31 | £ 23,177 |
Tangible Fixed Assets | 2011-12-31 | £ 38,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as BOOKAJET AIRCRAFT MANAGEMENT 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. |