About

Registered Number: 04479217
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Proving Factory, Gielgud Way, Coventry, CV2 2SA,

 

Bladon Jets (UK) Ltd was registered on 05 July 2002, it's status is listed as "Active". We do not know the number of employees at the business. There are 9 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADON, Christopher 04 July 2003 01 June 2008 1
BLADON, Paul Douglas 04 July 2003 01 June 2008 1
HEADING, Courtenay 14 September 2007 01 June 2008 1
LELLIOTT, Philip Murray 14 September 2007 01 June 2008 1
TAYLOR, Paul Robin 02 December 2014 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, David Gordon 10 June 2019 - 1
BARRETT, Paul Desmond 13 July 2018 10 June 2019 1
BLADON, Heather Elizabeth 24 July 2002 01 June 2008 1
LE VAN, Adam Christian John 12 March 2012 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 July 2019
AP03 - Appointment of secretary 11 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 19 July 2018
AP03 - Appointment of secretary 19 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 08 June 2018
AA01 - Change of accounting reference date 14 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 22 November 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 07 December 2014
AA03 - Notice of resolution removing auditors 30 July 2014
AUD - Auditor's letter of resignation 30 July 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 09 July 2014
MR01 - N/A 16 May 2014
MR01 - N/A 28 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 12 July 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 18 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
123 - Notice of increase in nominal capital 15 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 03 June 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 16 May 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 17 July 2003
MEM/ARTS - N/A 28 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
CERTNM - Change of name certificate 15 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

A registered charge 13 May 2014 Outstanding

N/A

A registered charge 15 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.