About

Registered Number: 04381215
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Jack Walker House, Exeter International Airport, Exeter, Devon, EX5 2HL

 

Jersey European Airways (UK) Ltd was founded on 25 February 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Carver, Annelie Kathleen, Knuckey, Robert Andrew, Simpson, Christopher Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARVER, Annelie Kathleen 23 June 2014 - 1
KNUCKEY, Robert Andrew 07 March 2014 23 June 2014 1
SIMPSON, Christopher Edward 31 March 2010 07 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 05 August 2014
AP03 - Appointment of secretary 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 August 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP03 - Appointment of secretary 19 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
MEM/ARTS - N/A 17 January 2006
CERTNM - Change of name certificate 01 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
287 - Change in situation or address of Registered Office 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
CERTNM - Change of name certificate 01 August 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.