Corporate Jet Services Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 28, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EVER 1892 LIMITED
OURJET LIMITED
BOOKAJET OPERATIONS LIMITED
CLUB 328 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 04521080
Record last updated Friday, May 22, 2015 11:18:01 PM UTC
Official Address 58 Herschel House Street Upton
There are 560 companies registered at this street
Locality Upton
Region Slough, England
Postal Code SL11PG
Sector Non-scheduled air transport

Charts

Visits

CORPORATE JET SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-102022-122024-22024-62024-92025-22025-32025-42025-5012345

Searches

CORPORATE JET SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 19, 2013 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Mar 19, 2013 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 8, 2012 Receiver or manager or administrative receiver's abstract of receipts and payment 4521... Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
Registry Nov 8, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 15, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment 4521... Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
Registry Mar 11, 2010 Change of registered office address Change of registered office address
Registry Mar 11, 2010 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Feb 9, 2010 Order to wind up Order to wind up
Registry Dec 23, 2009 Order to wind up 4521... Order to wind up 4521...
Registry Dec 8, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Dec 1, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment 4521... Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
Registry Jun 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4521... Declaration of satisfaction in full or in part of a mortgage or charge 4521...
Registry Feb 11, 2008 Statement of affairs in administrative receivership following report to creditors Statement of affairs in administrative receivership following report to creditors
Registry Jan 5, 2008 Administrative receiver's report Administrative receiver's report
Registry Nov 26, 2007 Change of name certificate Change of name certificate
Registry Oct 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 8, 2007 Notice of appointment of receiver Notice of appointment of receiver
Registry Oct 8, 2007 Notice of appointment of receiver 4521... Notice of appointment of receiver 4521...
Registry Oct 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2007 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Oct 2, 2007 Resignation of a director Resignation of a director
Registry Oct 2, 2007 Resignation of a director 4521... Resignation of a director 4521...
Registry Oct 2, 2007 Resignation of a director Resignation of a director
Registry Sep 26, 2007 Resignation of 3 people: one Finance Director, one Chairman and one Director (a man) Resignation of 3 people: one Finance Director, one Chairman and one Director (a man)
Registry Sep 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 2007 Annual return Annual return
Registry Jun 19, 2007 Resignation of a director Resignation of a director
Registry Jun 5, 2007 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Dec 28, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2006 Annual return Annual return
Registry Oct 2, 2006 Resignation of a director Resignation of a director
Registry Sep 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2006 Resignation of one Chief Operating Officer and one Director (a man) Resignation of one Chief Operating Officer and one Director (a man)
Registry Jul 31, 2006 Appointment of a director Appointment of a director
Registry Jul 11, 2006 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry May 11, 2006 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Mar 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2006 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Oct 28, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2005 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Sep 12, 2005 Annual return Annual return
Financials Jun 28, 2005 Annual accounts Annual accounts
Registry Apr 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2005 Change of name certificate Change of name certificate
Registry Jan 17, 2005 Company name change Company name change
Registry Dec 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 2, 2004 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Nov 26, 2004 Appointment of a director Appointment of a director
Registry Nov 18, 2004 Appointment of a man as Director and Chief Operating Officer Appointment of a man as Director and Chief Operating Officer
Registry Sep 24, 2004 Annual return Annual return
Registry Sep 2, 2004 Change of name certificate Change of name certificate
Registry Sep 2, 2004 Company name change Company name change
Registry Jan 22, 2004 Resignation of a director Resignation of a director
Registry Jan 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2003 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Nov 18, 2003 Annual return Annual return
Registry Nov 12, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2003 Change of name certificate Change of name certificate
Registry Jul 1, 2003 Company name change Company name change
Registry Apr 18, 2003 Appointment of a director Appointment of a director
Registry Mar 1, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2002 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Dec 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2002 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Dec 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2002 Particulars of a mortgage or charge 4521... Particulars of a mortgage or charge 4521...
Registry Nov 29, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 28, 2002 Miscellaneous document Miscellaneous document
Registry Nov 28, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 28, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 28, 2002 Miscellaneous document Miscellaneous document
Registry Nov 26, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 26, 2002 Resignation of a director Resignation of a director
Registry Nov 26, 2002 Appointment of a director Appointment of a director
Registry Nov 26, 2002 Appointment of a director 4521... Appointment of a director 4521...
Registry Nov 26, 2002 Appointment of a director Appointment of a director
Registry Nov 25, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 20, 2002 Change of name certificate Change of name certificate
Registry Nov 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 20, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 20, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 2002 Company name change Company name change
Registry Nov 13, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Aug 29, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)