About

Registered Number: 04521080
Date of Incorporation: 29/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2019 (5 years ago)
Registered Address: Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Based in Slough in Berkshire, Corporate Jet Realisations Ltd was established in 2002, it's status is listed as "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2019
WU15 - N/A 05 March 2019
3.6 - Abstract of receipt and payments in receivership 19 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 19 March 2013
3.6 - Abstract of receipt and payments in receivership 08 November 2012
3.6 - Abstract of receipt and payments in receivership 08 November 2011
3.6 - Abstract of receipt and payments in receivership 15 October 2010
AD01 - Change of registered office address 11 March 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 March 2010
COCOMP - Order to wind up 09 February 2010
COCOMP - Order to wind up 23 December 2009
3.6 - Abstract of receipt and payments in receivership 08 December 2009
3.6 - Abstract of receipt and payments in receivership 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
3.3 - Statement of Affairs in Administrative receivership following report to creditors 11 February 2008
3.10 - N/A 05 January 2008
CERTNM - Change of name certificate 26 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
405(1) - Notice of appointment of Receiver 08 October 2007
405(1) - Notice of appointment of Receiver 08 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
395 - Particulars of a mortgage or charge 17 September 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AUD - Auditor's letter of resignation 28 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 21 June 2006
RESOLUTIONS - N/A 11 May 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 28 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
CERTNM - Change of name certificate 17 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 24 September 2004
CERTNM - Change of name certificate 02 September 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
363s - Annual Return 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
395 - Particulars of a mortgage or charge 27 October 2003
CERTNM - Change of name certificate 01 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
RESOLUTIONS - N/A 28 November 2002
MISC - Miscellaneous document 28 November 2002
MISC - Miscellaneous document 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
CERTNM - Change of name certificate 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
225 - Change of Accounting Reference Date 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 26 September 2007 Outstanding

N/A

Aircraft mortgage 26 September 2007 Fully Satisfied

N/A

Share pledge agreement executed outside the united kingdom comprising property situated there 27 August 2007 Outstanding

N/A

Charge over deposit 26 September 2006 Outstanding

N/A

Charge over deposit 22 September 2006 Outstanding

N/A

Aircraft mortgage 28 February 2006 Outstanding

N/A

Aircraft mortgage 28 February 2006 Fully Satisfied

N/A

Aircraft mortgage 14 October 2005 Outstanding

N/A

Conditional sale agreement 12 September 2005 Outstanding

N/A

Debenture 05 September 2005 Outstanding

N/A

Charge over shares 13 April 2005 Outstanding

N/A

Rent deposit deed 23 November 2004 Outstanding

N/A

Rent deposit deed 23 November 2004 Outstanding

N/A

An assignment of insurances 09 October 2003 Outstanding

N/A

Charge over vat refund 28 November 2002 Fully Satisfied

N/A

Legal mortgage relating to a cessna citation v aircraft (UK registration mark: g-czar (to be changed to g-cjae) manufacturers serial number 560-0046) 28 November 2002 Outstanding

N/A

Legal mortgage relating to a hawker 800B aircraft (UK registration mark g-hcfr (to be changed to g-cjaa) manufacturers serial number 258240) 28 November 2002 Outstanding

N/A

Legal mortgage relating to a hawker 800B aircraft (UK registration mark g-icfr (to be changed to g-oura) manufacturers serial number 258050) 28 November 2002 Outstanding

N/A

Legal mortgage relating to a hawker 700B aircraft (UK registration mark g-ncfr (to be changed to g-ourb) manufacturers serial number 257054) 28 November 2002 Outstanding

N/A

Supplemental debenture 28 November 2002 Outstanding

N/A

Debenture 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.