JENKO AVIATION LIMITED

6 Goscote Hall Edith Murphy Close 6 Goscote Hall Edith Murphy Close, Leicester, LE4 3AZ, Leicestershire, England
StatusACTIVE
Company No.04932554
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

JENKO AVIATION LIMITED is an active private limited company with number 04932554. It was incorporated 20 years, 7 months, 15 days ago, on 15 October 2003. The company address is 6 Goscote Hall Edith Murphy Close 6 Goscote Hall Edith Murphy Close, Leicester, LE4 3AZ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Old address: C/O Wonea Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL

New address: 6 Goscote Hall Edith Murphy Close Birstall Leicester Leicestershire LE4 3AZ

Change date: 2022-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-01

Officer name: Mohamed Ishaak Bux

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049325540001

Charge creation date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-17

Old address: C/O Rk Associates Uk Ltd Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Old address: Rk Associates Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA England

Change date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Yusuf Tarkhan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from 1 york parade brentford middlesex TW8 9AA

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: unit 2 c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 24/02/04 from: minavil house, ealing road wembley middlesex HA0 4EL

Documents

View document PDF

Incorporation company

Date: 15 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVEND LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11754441
Status:ACTIVE
Category:Private Limited Company

FIREFLY PRODUCTIONS LIMITED

25 NORWAY GATE,LONDON,SE16 7TR

Number:08651862
Status:ACTIVE
Category:Private Limited Company

LEE VALLEY TRADING LIMITED

LEE VALLEY COMMUNITY CENTRE,LIVERPOOL,L25 2PR

Number:04162341
Status:ACTIVE
Category:Private Limited Company

PRIDETOWN INVESTMENTS LIMITED

MEDCAR HOUSE,LONDON,N16 5LL

Number:09885891
Status:ACTIVE
Category:Private Limited Company

TANGOFOXTROT LTD

167-169 SUNBRIDGE ROAD,BRADFORD,BD1 2HB

Number:08886343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYSTAR LIMITED

215 MOUNTCASTLE CRESCENT,EDINBURGH,EH8 7SX

Number:SC224763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source