CJ 525 LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2EJ

Company number 06030628
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address ASHTON GATE STADIUM, ASHTON ROAD, BRISTOL, AVON, BS3 2EJ
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of CJ 525 LIMITED are www.cj525.co.uk, and www.cj-525.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Cj 525 Limited is a Private Limited Company. The company registration number is 06030628. Cj 525 Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Cj 525 Limited is Ashton Gate Stadium Ashton Road Bristol Avon Bs3 2ej. . BROWN, Nicholas Charles is a Director of the company. PICKARD, Colin John is a Director of the company. Secretary BROCKWELL, Philip Ian has been resigned. Director BROCKWELL, Philip Ian has been resigned. Director LANSDOWN, Margaret Alison has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Director
BROWN, Nicholas Charles
Appointed Date: 30 September 2015
61 years old

Director
PICKARD, Colin John
Appointed Date: 30 December 2013
76 years old

Resigned Directors

Secretary
BROCKWELL, Philip Ian
Resigned: 30 December 2013
Appointed Date: 15 December 2006

Director
BROCKWELL, Philip Ian
Resigned: 30 December 2013
Appointed Date: 15 December 2006
56 years old

Director
LANSDOWN, Margaret Alison
Resigned: 30 September 2015
Appointed Date: 15 December 2006
70 years old

Persons With Significant Control

Mr Stephen Philip Lansdown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Alison Lansdown
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CJ 525 LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

01 Oct 2015
Appointment of Mr Nicholas Charles Brown as a director on 30 September 2015
30 Sep 2015
Termination of appointment of Margaret Alison Lansdown as a director on 30 September 2015
...
... and 36 more events
08 May 2008
Particulars of a mortgage or charge / charge no: 4
06 May 2008
Return made up to 15/12/07; full list of members
04 Mar 2008
Particulars of a mortgage or charge / charge no: 2
23 Feb 2007
Particulars of mortgage/charge
15 Dec 2006
Incorporation

CJ 525 LIMITED Charges

5 September 2012
Charge over deposits
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Pula Properties Limited
Description: The deposit being all sums whether of principal standing to…
5 September 2012
Mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Pula Properties Limited
Description: Aircraft being citation jet series CJ2+ s/no.525A-0397 reg…
14 December 2009
Mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Stephen Philip Lansdown
Description: Aircraft being manufacturer: cessna aircraft company model:…
22 April 2008
Charge over deposits
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Stephenson Lansdown
Description: By way of first fixed charge the deposit, see image for…
22 April 2008
Mortgage
Delivered: 8 May 2008
Status: Satisfied on 17 April 2013
Persons entitled: Stephen Lansdown
Description: All its right, title and interest in and to the aircraft…
28 February 2008
Aircraft mortgage
Delivered: 4 March 2008
Status: Satisfied on 1 March 2013
Persons entitled: Iom Aviation Services Limited
Description: A first priority legal mortgage over all its interest…
21 February 2007
Aircraft mortgage
Delivered: 23 February 2007
Status: Satisfied on 5 September 2013
Persons entitled: Kaupthing Singer & Friedlander LTD
Description: Cessna 525 citation jet reg mark d-itsv c/t g-citj s/no…