About

Registered Number: 04786295
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Wright Street, Hull, East Yorkshire, HU2 8HU

 

Av8jet Ltd was founded on 04 June 2003 and has its registered office in Hull, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEL, Colin 16 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Lewis John 16 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 02 December 2019
AP03 - Appointment of secretary 02 December 2019
CH01 - Change of particulars for director 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 July 2010
AA01 - Change of accounting reference date 30 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 April 2009
MEM/ARTS - N/A 06 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
CERTNM - Change of name certificate 31 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
MEM/ARTS - N/A 28 June 2003
CERTNM - Change of name certificate 19 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.