A & A JET COMPANY LIMITED

Register to unlock more data on OkredoRegister

A & A JET COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202711

Incorporation date

25/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 Banstead Road, Carshalton, Surrey SM5 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/01/2023
Appointment of Mr Thomas Alexander Fung as a director on 2023-01-20
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon05/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon18/06/2020
Secretary's details changed for Mrs Audrey Fallon on 2019-06-26
dot icon18/06/2020
Director's details changed for Mrs Audrey Fallon on 2019-06-26
dot icon22/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon16/03/2019
Director's details changed for Audrey Fallon on 2019-03-16
dot icon16/03/2019
Secretary's details changed for Audrey Fallon on 2019-03-16
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon11/04/2018
Cessation of Audrey Fallon as a person with significant control on 2017-06-21
dot icon10/04/2018
Notification of Alexander Wai Hung Fung as a person with significant control on 2017-06-21
dot icon10/04/2018
Appointment of Dr Alexander Wai Hung Fung as a director on 2017-06-21
dot icon26/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/10/2016
Secretary's details changed for Audrey Fallon on 2016-10-25
dot icon25/10/2016
Director's details changed for Audrey Fallon on 2016-10-25
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/02/2016
Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 2016-02-13
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/01/2013
Registered office address changed from 7 Bushey Road Croydon Surrey CR0 8EW on 2013-01-03
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Alexander Fung as a director
dot icon03/08/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/07/2010
Registered office address changed from 294 Merton Road London SW18 5JW England on 2010-07-29
dot icon25/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
561.00K
-
0.00
327.33K
-
2022
2
572.93K
-
0.00
217.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Audrey Fallon
Director
25/03/2010 - Present
-
Dr Alexander Wai Hung Fung
Director
25/03/2010 - 01/07/2011
-
Dr Alexander Wai Hung Fung
Director
21/06/2017 - Present
-
Mr Thomas Alexander Fung
Director
20/01/2023 - Present
4
Fallon, Audrey
Secretary
25/03/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A JET COMPANY LIMITED

A & A JET COMPANY LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at 69 Banstead Road, Carshalton, Surrey SM5 3NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & A JET COMPANY LIMITED?

toggle

A & A JET COMPANY LIMITED is currently Active. It was registered on 25/03/2010 .

Where is A & A JET COMPANY LIMITED located?

toggle

A & A JET COMPANY LIMITED is registered at 69 Banstead Road, Carshalton, Surrey SM5 3NP.

What does A & A JET COMPANY LIMITED do?

toggle

A & A JET COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A & A JET COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-25 with updates.