JD AVIATION ENGINEERING LIMITED

Company Documents

DateDescription
02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DUNNING

View Document

02/03/172 March 2017 SECRETARY APPOINTED RUTH DUNNING

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 5 SPOONBILL CLOSE RESY BAY PORTHCAWL MID GLAMORGAN CF36 3UR

View Document

10/05/1310 May 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/06/1224 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL DUNNING / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 PREVSHO FROM 30/11/2008 TO 01/10/2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 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