About

Registered Number: 06920728
Date of Incorporation: 01/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Suite 6 Burley House, 15 High Street, Rayleigh, Essex, SS6 7EW

 

Having been setup in 2009, Citation Jet Leasing Ltd has its registered office in Rayleigh, it has a status of "Active". We do not know the number of employees at Citation Jet Leasing Ltd. The companies directors are listed as Newman, Steven Darren, Prescott, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Peter John 01 June 2009 04 June 2009 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Steven Darren 09 December 2015 11 December 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 June 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 07 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 31 May 2018
AA01 - Change of accounting reference date 28 March 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 16 June 2017
AA01 - Change of accounting reference date 24 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 June 2016
AA01 - Change of accounting reference date 31 March 2016
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
AD01 - Change of registered office address 06 August 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AA - Annual Accounts 21 February 2011
CERTNM - Change of name certificate 09 December 2010
CONNOT - N/A 09 December 2010
DISS40 - Notice of striking-off action discontinued 22 November 2010
AR01 - Annual Return 19 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 15 February 2013 Outstanding

N/A

Aircraft mortgage 05 May 2011 Outstanding

N/A

Aircraft mortgage 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.