ARAJET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARAJET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11142451

Incorporation date

10/01/2018

Size

Full

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2018)
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Full accounts made up to 2023-12-31
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon13/03/2025
Resolutions
dot icon19/02/2025
Resolutions
dot icon10/02/2025
Resolutions
dot icon23/01/2025
Resolutions
dot icon17/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-30
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon13/09/2024
Resolutions
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon25/02/2024
Resolutions
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon23/10/2023
Resolutions
dot icon03/05/2023
Cancellation of shares. Statement of capital on 2022-04-06
dot icon16/03/2023
Second filing of Confirmation Statement dated 2023-01-09
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon28/02/2023
Micro company accounts made up to 2021-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon09/01/2023
Cancellation of shares. Statement of capital on 2022-12-27
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-27
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon29/09/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-16
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-02
dot icon12/05/2022
Registered office address changed from 87 Fairmile Lane Cobham KT11 2DG United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2022-05-12
dot icon12/05/2022
Termination of appointment of Michael Glyn Powell as a director on 2022-05-05
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon14/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Resolutions
dot icon09/02/2022
Notification of a person with significant control statement
dot icon09/02/2022
Cessation of Michael Glyn Powell as a person with significant control on 2022-01-31
dot icon09/02/2022
Cessation of Victor Miguel Pacheco Méndez as a person with significant control on 2022-01-31
dot icon09/02/2022
Appointment of Mr Jeffrey Robinson as a director on 2022-01-31
dot icon09/02/2022
Appointment of Mr Matthew Evans as a director on 2022-01-31
dot icon09/02/2022
Appointment of Mr Ryan Mckenna as a director on 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon13/01/2022
Certificate of change of name
dot icon30/09/2021
Notification of Victor Miguel Pacheco Méndez as a person with significant control on 2021-07-12
dot icon30/09/2021
Cessation of Pachas Inc as a person with significant control on 2021-08-04
dot icon28/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/08/2021
Notification of Pachas Inc as a person with significant control on 2021-08-04
dot icon09/08/2021
Cessation of Victor Miguel Pacheco Mendez as a person with significant control on 2021-08-04
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Memorandum and Articles of Association
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon21/07/2021
Notification of Michael Glyn Powell as a person with significant control on 2021-07-12
dot icon21/07/2021
Change of details for Mr Victor Miguel Pacheco Mendez as a person with significant control on 2021-07-12
dot icon21/07/2021
Notification of Victor Miguel Pacheco Mendez as a person with significant control on 2021-07-12
dot icon21/07/2021
Cessation of Michael Powell as a person with significant control on 2021-07-12
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon06/03/2018
Appointment of Mr Victor Miguel Pacheco Mendez as a director on 2018-03-05
dot icon10/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+3,626,925.00 % *

* during past year

Cash in Bank

£3,627,025.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
5
56.78M
-
0.00
3.63M
-
2022
5
56.78M
-
0.00
3.63M
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

56.78M £Ascended56.78M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.63M £Ascended3.63M % *

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
Robinson, Jeffrey
Director
31/01/2022 - Present
2
Powell, Michael Glyn
Director
10/01/2018 - 05/05/2022
13
Mr Victor Miguel Pacheco Mendez
Director
05/03/2018 - Present
-
Evans, Matthew
Director
31/01/2022 - Present
2
Mckenna, Ryan
Director
31/01/2022 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAJET HOLDINGS LIMITED

ARAJET HOLDINGS LIMITED is an(a) Active company incorporated on 10/01/2018 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAJET HOLDINGS LIMITED?

toggle

ARAJET HOLDINGS LIMITED is currently Active. It was registered on 10/01/2018 .

Where is ARAJET HOLDINGS LIMITED located?

toggle

ARAJET HOLDINGS LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does ARAJET HOLDINGS LIMITED do?

toggle

ARAJET HOLDINGS LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

How many employees does ARAJET HOLDINGS LIMITED have?

toggle

ARAJET HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for ARAJET HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2026: Resolutions.