JETSTREAM AIRCRAFT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 NewTermination of appointment of Anthony Clarke as a secretary on 2025-07-04

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Anthony Clarke on 2025-01-14

View Document

19/12/2419 December 2024 Appointment of Miss Betse Geraldine Effanga as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a director on 2024-12-18

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Anthony Clarke as a director on 2024-06-01

View Document

11/12/2311 December 2023 Director's details changed for Mr David Stanley Parkes on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Mr David Stanley Parkes on 2023-12-04

View Document

08/12/238 December 2023 Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 ADOPT ARTICLES 18/05/2011

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: PRESTWICK INTERNATIONAL AIRPORT AYRSHIRE KA9 2RW

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

08/05/978 May 1997 S252 DISP LAYING ACC 31/12/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 PARTIC OF MORT/CHARGE *****

View Document

12/12/9512 December 1995 DEC MORT/CHARGE *****

View Document

12/12/9512 December 1995 DEC MORT/CHARGE *****

View Document

12/12/9512 December 1995 DEC MORT/CHARGE *****

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 PARTIC OF MORT/CHARGE *****

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 PARTIC OF MORT/CHARGE *****

View Document

02/03/942 March 1994 PARTIC OF MORT/CHARGE *****

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

14/01/9414 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9414 January 1994 SHARES AGREEMENT OTC

View Document

14/01/9414 January 1994 £ NC 1000/1000000 22/12/93

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED JETSTREAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 PARTIC OF MORT/CHARGE *****

View Document

30/08/9330 August 1993 PARTIC OF MORT/CHARGE *****

View Document

30/08/9330 August 1993 PARTIC OF MORT/CHARGE *****

View Document

06/08/936 August 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE STREET EDINBURGH EH1 2EN

View Document

07/01/937 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9212 November 1992 COMPANY NAME CHANGED DUNWILCO (336) LIMITED CERTIFICATE ISSUED ON 13/11/92

View Document

09/07/929 July 1992 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