JETS (BOURNEMOUTH) LIMITED
CHRISTCHURCH JET ENGINEERING TECHNICAL SUPPORT LIMITED

Hellopages » Dorset » Christchurch » BH23 6SE

Company number 05232652
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address BUILDING 332 SOUTH EAST SECTOR, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, BH23 6SE
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of JETS (BOURNEMOUTH) LIMITED are www.jetsbournemouth.co.uk, and www.jets-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Christchurch Rail Station is 3.4 miles; to Bournemouth Rail Station is 3.8 miles; to Branksome Rail Station is 5.3 miles; to Parkstone (Dorset) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jets Bournemouth Limited is a Private Limited Company. The company registration number is 05232652. Jets Bournemouth Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Jets Bournemouth Limited is Building 332 South East Sector Bournemouth International Airport Hurn Christchurch Dorset Bh23 6se. . SHAKESBY, Anthony Jonathan is a Secretary of the company. JACKSON, Andrew David is a Director of the company. SHAKESBY, Anthony Jonathan is a Director of the company. Secretary MILLS, David has been resigned. Secretary SHAKESBY, Anthony Jonathan has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director FARGE, Michael Douglas has been resigned. Director SEYMOUR, Warren Vincent has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


Current Directors

Secretary
SHAKESBY, Anthony Jonathan
Appointed Date: 30 December 2012

Director
JACKSON, Andrew David
Appointed Date: 30 August 2006
63 years old

Director
SHAKESBY, Anthony Jonathan
Appointed Date: 24 March 2005
69 years old

Resigned Directors

Secretary
MILLS, David
Resigned: 30 December 2012
Appointed Date: 31 August 2011

Secretary
SHAKESBY, Anthony Jonathan
Resigned: 15 September 2011
Appointed Date: 15 September 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
FARGE, Michael Douglas
Resigned: 30 August 2006
Appointed Date: 15 September 2004
78 years old

Director
SEYMOUR, Warren Vincent
Resigned: 31 August 2005
Appointed Date: 15 September 2004
84 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

JETS (BOURNEMOUTH) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
01 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

10 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000

...
... and 50 more events
04 Oct 2004
Registered office changed on 04/10/04 from: po box 55 7 spa road london SE16 3QQ
04 Oct 2004
New secretary appointed
04 Oct 2004
New director appointed
04 Oct 2004
New director appointed
15 Sep 2004
Incorporation

JETS (BOURNEMOUTH) LIMITED Charges

12 July 2010
Debenture
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2008
Rent deposit deed
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Bba Aviation PLC
Description: First fixed equitable charge over the deposit balance being…
11 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…