JET FLIGHT & INSTRUCTOR TRAINING LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/11/236 November 2023 Register inspection address has been changed to Hanger 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF

View Document

06/11/236 November 2023 Register(s) moved to registered inspection location Hanger 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF

View Document

04/11/234 November 2023 Registered office address changed from Chawton House Chawton Gate Worthing BN14 9FH England to Hanger 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2023-11-04

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/01/238 January 2023 Secretary's details changed for Miss Sharon Louise Petty on 2023-01-08

View Document

08/01/238 January 2023 Director's details changed for Mr Howard Bosworth on 2023-01-08

View Document

04/01/234 January 2023 Registered office address changed from 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to Chawton House Chawton Gate Worthing BN14 9FH on 2023-01-04

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD BOSWORTH

View Document

04/12/184 December 2018 SECRETARY APPOINTED MISS SHARON LOUISE PETTY

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, NO UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 254 UPPER SHOREHAM ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6BF

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/11/142 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON PETTY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM SUITE 7, PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 100

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MISS SHARON PETTY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/12/1031 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BOSWORTH / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD BOSWORTH / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN NIGEL JOHN FRANCIS / 03/12/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD BOSWORTH / 13/02/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS / 13/02/2009

View Document

17/02/0917 February 2009 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

27/12/0827 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD BOSWORTH / 18/12/2008

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 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