J2 AIRCRAFT DYNAMICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE JEFFERY / 21/05/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR JEFFERY / 21/05/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS JENKINS / 21/05/2013

View Document

01/10/131 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 S1096 COURT ORDER TO RECTIFY

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR KAMINSKI

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR KAMINSKI

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR JEFFERY / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/01/1012 January 2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED VICTOR FRANK KAMINSKI

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MR PAUL THOMAS JENKINS

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 S-DIV

View Document

23/09/0823 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 17/05/06

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 REDUCE ISSUED CAPITAL 12/03/06

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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