AVIATION WAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVIATION WAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08294484

Incorporation date

15/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Declaration of solvency
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-25
dot icon03/11/2025
Statement of capital on 2025-10-15
dot icon03/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon03/11/2025
Micro company accounts made up to 2025-09-30
dot icon15/10/2025
Satisfaction of charge 2 in full
dot icon15/10/2025
Satisfaction of charge 1 in full
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon04/08/2025
Director's details changed for Mr Jason Mark Cole on 2025-07-28
dot icon04/08/2025
Registered office address changed from , Lancaster House Sopwith Crescent, Wickford, Essex, SS11 8YU, England to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2025-08-04
dot icon04/08/2025
Change of details for Mr Paul Michael Jackson as a person with significant control on 2025-07-28
dot icon04/08/2025
Change of details for Mr Jason Mark Cole as a person with significant control on 2025-07-28
dot icon18/06/2025
Change of details for Mr Jason Mark Cole as a person with significant control on 2025-06-18
dot icon18/06/2025
Change of details for Mr Paul Michael Jackson as a person with significant control on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Jason Mark Cole on 2025-06-18
dot icon18/06/2025
Registered office address changed from , Finance House 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2025-06-18
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
04/11/24 Statement of Capital gbp 310
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/11/2022
Change of details for Mr Paul Michael Jackson as a person with significant control on 2022-08-01
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon04/05/2022
Change of details for Mr Jason Cole as a person with significant control on 2022-05-04
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon03/11/2021
Change of details for Mr Jason Mark Cole as a person with significant control on 2021-11-01
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/02/2021
Director's details changed for Mr Jason Mark Cole on 2021-02-24
dot icon29/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon04/08/2020
Director's details changed for Mr Jason Mark Cole on 2020-08-04
dot icon04/08/2020
Registered office address changed from , 2nd Floor Finance House, 20/21 Aviation Way, Southend on Sea, Essex, SS2 6UN to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2020-08-04
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon13/04/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Paul Jackson as a director
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon15/08/2013
Director's details changed for Mr Jason Mark Cole on 2013-08-15
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon23/04/2013
Previous accounting period shortened from 2013-11-30 to 2013-03-31
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
715.54K
-
0.00
38.63K
-
2022
1
752.30K
-
0.00
50.11K
-
2023
1
384.35K
-
0.00
-
-
2023
1
384.35K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

384.35K £Descended-48.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Michael
Director
15/11/2012 - 05/03/2014
60
Cole, Jason Mark
Director
15/11/2012 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVIATION WAY PROPERTIES LIMITED

AVIATION WAY PROPERTIES LIMITED is an(a) Liquidation company incorporated on 15/11/2012 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION WAY PROPERTIES LIMITED?

toggle

AVIATION WAY PROPERTIES LIMITED is currently Liquidation. It was registered on 15/11/2012 .

Where is AVIATION WAY PROPERTIES LIMITED located?

toggle

AVIATION WAY PROPERTIES LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does AVIATION WAY PROPERTIES LIMITED do?

toggle

AVIATION WAY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVIATION WAY PROPERTIES LIMITED have?

toggle

AVIATION WAY PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for AVIATION WAY PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Resolutions.