Corporate Jet Realisations Ltd was founded on 29 August 2002 and are based in Berkshire, it's status is listed as "Dissolved". Corporate Jet Realisations Ltd does not have any directors listed in the Companies House registry. We don't know the number of employees at this business.
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 |
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 |