CITATION JET LEASING LIMITED
RAYLEIGH AVTECH AVIATION LIMITED

Hellopages » Essex » Rochford » SS6 7EW

Company number 06920728
Status Active
Incorporation Date 1 June 2009
Company Type Private Limited Company
Address SUITE 6 BURLEY HOUSE, 15 HIGH STREET, RAYLEIGH, ESSEX, SS6 7EW
Home Country United Kingdom
Nature of Business 77352 - Renting and leasing of freight air transport equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Total exemption small company accounts made up to 29 June 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of CITATION JET LEASING LIMITED are www.citationjetleasing.co.uk, and www.citation-jet-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Citation Jet Leasing Limited is a Private Limited Company. The company registration number is 06920728. Citation Jet Leasing Limited has been working since 01 June 2009. The present status of the company is Active. The registered address of Citation Jet Leasing Limited is Suite 6 Burley House 15 High Street Rayleigh Essex Ss6 7ew. The company`s financial liabilities are £217.03k. It is £98.19k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.78k, which is £0.68k against last year. CLARKE, Oliver Gm is a Director of the company. Secretary NEWMAN, Steven Darren has been resigned. Director AHMED, Riaz has been resigned. Director MULLIGAN, Paul Anthony has been resigned. Director PRESCOTT, Peter John has been resigned. The company operates in "Renting and leasing of freight air transport equipment".


citation jet leasing Key Finiance

LIABILITIES £217.03k
+82%
CASH £0.1k
TOTAL ASSETS £0.78k
+682%
All Financial Figures

Current Directors

Director
CLARKE, Oliver Gm
Appointed Date: 17 November 2015
51 years old

Resigned Directors

Secretary
NEWMAN, Steven Darren
Resigned: 11 December 2015
Appointed Date: 09 December 2015

Director
AHMED, Riaz
Resigned: 04 June 2009
Appointed Date: 01 June 2009
77 years old

Director
MULLIGAN, Paul Anthony
Resigned: 17 November 2015
Appointed Date: 01 June 2009
77 years old

Director
PRESCOTT, Peter John
Resigned: 04 June 2009
Appointed Date: 01 June 2009
80 years old

CITATION JET LEASING LIMITED Events

24 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
28 Jun 2016
Total exemption small company accounts made up to 29 June 2015
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

31 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
11 Dec 2015
Termination of appointment of Steven Darren Newman as a secretary on 11 December 2015
...
... and 24 more events
19 Nov 2010
Annual return made up to 1 June 2010 with full list of shareholders
28 Sep 2010
First Gazette notice for compulsory strike-off
03 Jul 2009
Appointment terminated director peter prescott
03 Jul 2009
Appointment terminated director riaz ahmed
01 Jun 2009
Incorporation

CITATION JET LEASING LIMITED Charges

15 February 2013
Aircraft mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft: cessna citation ii registration mark: g-jbis…
5 May 2011
Aircraft mortgage
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft: cessna citation ii, reg mark:g-jbis…
28 February 2011
Aircraft mortgage
Delivered: 17 March 2011
Status: Satisfied on 20 May 2011
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft: cessna 550 citation ii. Reg: g-jbis. S/n:…