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.
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 |
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 |
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 |