About

Registered Number: 05370594
Date of Incorporation: 21/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 8 months ago)
Registered Address: 49 17 Carew Road, 49 Highland Lodge, Eastbourne, East Sussex, BN21 2JQ,

 

Based in Eastbourne in East Sussex, Jet-air London Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Julie May 21 February 2005 - 1
CHRISTIE, William Hugh Alexander 10 March 2005 - 1
ELLIS, David Bernard 21 February 2005 - 1
LLEWELLYN, Richard 10 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
DS01 - Striking off application by a company 17 June 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 19 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AA - Annual Accounts 18 November 2011
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 09 August 2007
AAMD - Amended Accounts 02 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
395 - Particulars of a mortgage or charge 20 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.