JUNIPER AVIATION 1 LEASING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Mr Ejaz Khan as a director on 2025-05-02

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-08-11

View Document

11/09/2311 September 2023 Director's details changed for Mrs Isobel Louise Coley on 2023-08-11

View Document

11/09/2311 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

11/08/2311 August 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-11

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

18/05/2218 May 2022 Notification of a person with significant control statement

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630005 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630001 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630002 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630004 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630003 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630011 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630007 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630006 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630008 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630010 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 097615630009 in full

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM BUILDING 6002, TAYLORS END STANSTED AIRPORT STANSTED ESSEX CM24 1RL UNITED KINGDOM

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097615630011

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097615630010

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097615630009

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

21/03/1621 March 2016 18/03/16 STATEMENT OF CAPITAL USD 2304570

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630008

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630005

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630004

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630006

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630007

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630002

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097615630003

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097615630001

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 01/10/2015

View Document

16/09/1516 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

14/09/1514 September 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company