CITATION JET LEASING LIMITED

Register to unlock more data on OkredoRegister

CITATION JET LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06920728

Incorporation date

01/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/10/2020
Satisfaction of charge 2 in full
dot icon09/10/2020
Satisfaction of charge 3 in full
dot icon07/06/2019
Previous accounting period shortened from 2018-06-26 to 2018-06-25
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon06/10/2018
Voluntary strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for voluntary strike-off
dot icon22/08/2018
Application to strike the company off the register
dot icon28/06/2018
Total exemption full accounts made up to 2017-06-27
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon11/07/2017
Notification of Martin James Gilbert as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon24/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon28/06/2016
Total exemption small company accounts made up to 2015-06-29
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon11/12/2015
Termination of appointment of Steven Darren Newman as a secretary on 2015-12-11
dot icon10/12/2015
Appointment of Mr Steven Darren Newman as a secretary on 2015-12-09
dot icon04/12/2015
Termination of appointment of Paul Anthony Mulligan as a director on 2015-11-17
dot icon04/12/2015
Appointment of Mr Oliver Gm Clarke as a director on 2015-11-17
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/08/2013
Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW England on 2013-08-06
dot icon06/08/2013
Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 2013-08-06
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/12/2010
Certificate of change of name
dot icon09/12/2010
Change of name notice
dot icon22/11/2010
Compulsory strike-off action has been discontinued
dot icon19/11/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2009
Appointment terminated director peter prescott
dot icon03/07/2009
Appointment terminated director riaz ahmed
dot icon01/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2017
dot iconLast change occurred
27/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2017
dot iconNext account date
27/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Riaz
Director
01/06/2009 - 04/06/2009
2
Mulligan, Paul Anthony
Director
01/06/2009 - 17/11/2015
2
Clarke, Oliver Gm
Director
17/11/2015 - Present
2
Prescott, Peter John
Director
01/06/2009 - 04/06/2009
2
Newman, Steven Darren
Secretary
09/12/2015 - 11/12/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITATION JET LEASING LIMITED

CITATION JET LEASING LIMITED is an(a) Dissolved company incorporated on 01/06/2009 with the registered office located at Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITATION JET LEASING LIMITED?

toggle

CITATION JET LEASING LIMITED is currently Dissolved. It was registered on 01/06/2009 and dissolved on 31/10/2023.

Where is CITATION JET LEASING LIMITED located?

toggle

CITATION JET LEASING LIMITED is registered at Suite 6 Burley House, 15 High Street, Rayleigh, Essex SS6 7EW.

What does CITATION JET LEASING LIMITED do?

toggle

CITATION JET LEASING LIMITED operates in the Renting and leasing of freight air transport equipment (77.35/2 - SIC 2007) sector.

What is the latest filing for CITATION JET LEASING LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.