AVIATION 2000 LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 03529713
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address CLEMENTS HOUSE, 1279 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Dean Johnny Edwards as a secretary on 2 December 2016. The most likely internet sites of AVIATION 2000 LIMITED are www.aviation2000.co.uk, and www.aviation-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Aviation 2000 Limited is a Private Limited Company. The company registration number is 03529713. Aviation 2000 Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Aviation 2000 Limited is Clements House 1279 London Road Leigh On Sea Essex Ss9 2ad. The company`s financial liabilities are £26.36k. It is £0.5k against last year. The cash in hand is £1.27k. It is £-0.21k against last year. And the total assets are £2.02k, which is £-0.43k against last year. EDWARDS, Dean Johnny is a Secretary of the company. EDWARDS, Dean Johnny is a Director of the company. Secretary HARRIS, Jacqueline Maria has been resigned. Secretary WHITLOCK, Madeline Belinda has been resigned. Secretary WHITLOCK, Marcus John Robert has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director EDWARDS, Derrick has been resigned. Director WHITLOCK, Marcus John Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


aviation 2000 Key Finiance

LIABILITIES £26.36k
+1%
CASH £1.27k
-15%
TOTAL ASSETS £2.02k
-18%
All Financial Figures

Current Directors

Secretary
EDWARDS, Dean Johnny
Appointed Date: 02 December 2016

Director
EDWARDS, Dean Johnny
Appointed Date: 24 September 1998
67 years old

Resigned Directors

Secretary
HARRIS, Jacqueline Maria
Resigned: 02 December 2016
Appointed Date: 26 May 2000

Secretary
WHITLOCK, Madeline Belinda
Resigned: 30 September 1998
Appointed Date: 12 August 1998

Secretary
WHITLOCK, Marcus John Robert
Resigned: 15 May 2000
Appointed Date: 29 September 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
EDWARDS, Derrick
Resigned: 01 March 2000
Appointed Date: 09 July 1999
65 years old

Director
WHITLOCK, Marcus John Robert
Resigned: 15 May 2000
Appointed Date: 12 August 1998
53 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Persons With Significant Control

Mr Dean Johnny Edwards
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AVIATION 2000 LIMITED Events

28 Apr 2017
Confirmation statement made on 18 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 December 2015
05 Dec 2016
Appointment of Mr Dean Johnny Edwards as a secretary on 2 December 2016
05 Dec 2016
Termination of appointment of Jacqueline Maria Harris as a secretary on 2 December 2016
18 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

...
... and 56 more events
27 Aug 1998
New secretary appointed
25 Mar 1998
Registered office changed on 25/03/98 from: 17 city business centre lower road london SE16 1AA
25 Mar 1998
Director resigned
25 Mar 1998
Secretary resigned
18 Mar 1998
Incorporation