About

Registered Number: 05288385
Date of Incorporation: 16/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Boeing B737 Aviation & Training Centre 307ne Commercial Road,, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6NW,

 

Based in Dorset, Jare Airline Training Partnership Ltd was founded on 16 November 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Easton, Andrew Norman Scott, Rushton, Julie Ann are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Andrew Norman Scott 16 November 2004 - 1
RUSHTON, Julie Ann 16 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 January 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 11 December 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 01 February 2006
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
Invoice finance agreement 30 April 2008 Fully Satisfied

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.