BOOKAJET AIRCRAFT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOOKAJET AIRCRAFT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736237

Incorporation date

16/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

30b Southgate, Chichester, West Sussex PO19 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon19/03/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon20/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon29/09/2025
Previous accounting period shortened from 2025-01-01 to 2024-12-31
dot icon19/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon19/12/2024
Previous accounting period shortened from 2024-01-02 to 2024-01-01
dot icon02/10/2024
Previous accounting period shortened from 2024-01-03 to 2024-01-02
dot icon22/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon21/03/2024
Termination of appointment of Iain Mackenzie Young as a secretary on 2024-03-20
dot icon21/03/2024
Termination of appointment of Iain Mackenzie Young as a director on 2024-03-20
dot icon07/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/10/2023
Previous accounting period shortened from 2023-01-04 to 2023-01-03
dot icon09/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/10/2021
Previous accounting period shortened from 2021-01-05 to 2021-01-04
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon24/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/09/2020
Registration of charge 047362370002, created on 2020-09-03
dot icon01/09/2020
Appointment of Mr Iain Mackenzie Young as a director on 2020-08-26
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/10/2019
Previous accounting period shortened from 2019-01-06 to 2019-01-05
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/09/2018
Previous accounting period extended from 2017-12-25 to 2018-01-06
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/09/2017
Previous accounting period shortened from 2016-12-26 to 2016-12-25
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon23/09/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon10/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon22/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon25/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/04/2009
Return made up to 16/04/09; full list of members
dot icon20/04/2009
Director's change of particulars / jonathan clements / 01/01/2007
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon21/10/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon21/04/2008
Return made up to 16/04/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon17/04/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/04/2007
Return made up to 16/04/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon12/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon20/04/2006
Return made up to 16/04/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon11/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon27/10/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon12/10/2005
Particulars of mortgage/charge
dot icon27/05/2005
Return made up to 16/04/05; full list of members
dot icon13/09/2004
Return made up to 16/04/04; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: 44 east street chichester west sussex PO19 1HQ
dot icon11/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/05/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon16/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
20/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
630.61K
-
0.00
449.90K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Christian
Director
16/04/2003 - Present
34
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/04/2003 - 15/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/04/2003 - 15/04/2003
67500
Clements, Jonathan Matthew Graham
Director
16/04/2003 - Present
32
Young, Iain Mackenzie
Director
26/08/2020 - 20/03/2024
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOOKAJET AIRCRAFT MANAGEMENT LIMITED

BOOKAJET AIRCRAFT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at 30b Southgate, Chichester, West Sussex PO19 1DP. There are currently 2 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 BOOKAJET AIRCRAFT MANAGEMENT LIMITED?

toggle

BOOKAJET AIRCRAFT MANAGEMENT LIMITED is currently Active. It was registered on 16/04/2003 .

Where is BOOKAJET AIRCRAFT MANAGEMENT LIMITED located?

toggle

BOOKAJET AIRCRAFT MANAGEMENT LIMITED is registered at 30b Southgate, Chichester, West Sussex PO19 1DP.

What does BOOKAJET AIRCRAFT MANAGEMENT LIMITED do?

toggle

BOOKAJET AIRCRAFT MANAGEMENT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for BOOKAJET AIRCRAFT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with no updates.