About

Registered Number: 04736237
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 30b Southgate, Chichester, West Sussex, PO19 1DP

 

Bookajet Aircraft Management Ltd was registered on 16 April 2003 and are based in West Sussex, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Jonathan Matthew Graham 16 April 2003 - 1
ROONEY, Christian 16 April 2003 - 1
YOUNG, Iain Mackenzie 26 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Jonathan Matthew Graham 16 April 2003 03 July 2006 1

Filing History

Document Type Date
MR01 - N/A 08 September 2020
AP01 - Appointment of director 01 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 December 2016
AA01 - Change of accounting reference date 23 December 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 17 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 27 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 27 May 2005
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

Debenture 05 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.