About

Registered Number: 05441224
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Having been setup in 2005, Js Avionics Ltd has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Sherriff, Lorna Dawn, Jeffery, Paul Edward are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Paul Edward 04 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHERRIFF, Lorna Dawn 04 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 17 August 2016
AR01 - Annual Return 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
225 - Change of Accounting Reference Date 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
CERTNM - Change of name certificate 07 July 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.