JTM AERO ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 08542718 |
Category | Private Limited Company |
Incorporated | 23 May 2013 |
Age | 11 years, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
42A FAIRWOOD ROAD,SWANSEA,SA2 7UL
Number: | 08763507 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11317148 |
Status: | ACTIVE |
Category: | Private Limited Company |
EX-WILLHIRE BUILDING,COLCHESTER,CO1 1YA
Number: | 03585207 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ADLER STREET,LONDON,E1 1EE
Number: | 07992488 |
Status: | ACTIVE |
Category: | Private Limited Company |