About

Registered Number: 05651555
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Airx Jet Support Ltd was founded on 12 December 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Baldinger, Friedrich, Hazzoury, Houssam, Matthews, John, Hamlin, Cecilia Berenice, Hamlin, Michael George for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZZOURY, Houssam 28 June 2016 - 1
MATTHEWS, John 28 June 2016 - 1
HAMLIN, Michael George 12 December 2005 28 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BALDINGER, Friedrich 29 June 2016 - 1
HAMLIN, Cecilia Berenice 12 December 2005 28 June 2016 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 July 2017
RP04AP03 - N/A 26 May 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 20 January 2017
RESOLUTIONS - N/A 31 August 2016
SH01 - Return of Allotment of shares 08 July 2016
AP03 - Appointment of secretary 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 March 2015
CERTNM - Change of name certificate 16 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 December 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 January 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 09 September 2008
RESOLUTIONS - N/A 08 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.