Advanced company searchLink opens in new window

JLC AVIATION SERVICES LIMITED

Company number 09456517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
26 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Antony Hayes as a person with significant control on 1 June 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
13 Dec 2022 TM01 Termination of appointment of Antony Hayes as a director on 5 December 2022
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2022 MR01 Registration of charge 094565170001, created on 8 June 2022
11 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 Mar 2021 AD01 Registered office address changed from Unit 5, Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE United Kingdom to Unit 4, Nabbscott Farm Eastbourne Road Lower Dicker West Sussex BN27 4BB on 5 March 2021
27 Feb 2021 PSC04 Change of details for Mr Antony Hayes as a person with significant control on 26 March 2020
18 Sep 2020 TM01 Termination of appointment of Andrew James Bordass as a director on 21 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH08 Change of share class name or designation
09 Mar 2020 PSC07 Cessation of Jamie Joseph Hayes as a person with significant control on 23 February 2020
09 Mar 2020 PSC01 Notification of Antony Hayes as a person with significant control on 23 February 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
04 Mar 2020 CH01 Director's details changed for Mr Jamie Joseph Hayes on 23 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Slade Sebastian Burch on 23 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Antony Hayes on 23 February 2020