JTM AERO ENGINEERING LIMITED

28 Wilton Road, Bexhill On Sea, TN40 1EZ, East Sussex, England
StatusACTIVE
Company No.08542718
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 9 days
JurisdictionEngland Wales

SUMMARY

JTM AERO ENGINEERING LIMITED is an active private limited company with number 08542718. It was incorporated 11 years, 9 days ago, on 23 May 2013. The company address is 28 Wilton Road, Bexhill On Sea, TN40 1EZ, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Thomas Murray

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mr Jacob Thomas Murray

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Thomas Murray

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Thomas Murray

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mr Jacob Thomas Murray

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Thomas Murray

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Jacob Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 9 Charles Close Long Buckby Northampton NN6 7YT England

New address: 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr Jacob Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT

New address: 9 Charles Close Long Buckby Northampton NN6 7YT

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Change date: 2015-04-22

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Jacob Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Murray

Change date: 2013-08-14

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FONE CITY (HERTS) LIMITED

145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:10282315
Status:ACTIVE
Category:Private Limited Company

HERRONS COUNTRY FRIED CHICKEN (KILKEEL) LTD

26 NEWCASTLE STREET,KILKEEL,BT34 4AF

Number:NI622971
Status:ACTIVE
Category:Private Limited Company

JAMES DEVELOPMNTS LIMITED

42A FAIRWOOD ROAD,SWANSEA,SA2 7UL

Number:08763507
Status:ACTIVE
Category:Private Limited Company

MOLEN DISTRIBUTORS LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11317148
Status:ACTIVE
Category:Private Limited Company

P J I AUTOS LTD

EX-WILLHIRE BUILDING,COLCHESTER,CO1 1YA

Number:03585207
Status:ACTIVE
Category:Private Limited Company

QBIC HOTELS LIMITED

42 ADLER STREET,LONDON,E1 1EE

Number:07992488
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