Company NameJOTA Aircraft Leasing Ltd
DirectorsSimon James Dolan and Andrew John Green
Company StatusActive
Company Number07188747
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon James Dolan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressViscount House Southend Airport
Southend-On-Sea
SS2 6YF
Director NameMr Andrew John Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mooring Grand Drive
Leigh-On-Sea
SS9 1BG
Director NameMr Richard Alan Marwood Stone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 2 Aviation Way
London Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Director NameMr Leigh St.John Westwood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHangar 2 Aviation Way
London Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Director NameMr Samuel Hignett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViscount House Southend Airport
Southend-On-Sea
SS2 6YF
Secretary NameMrs Caroline Westwood
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHangar 2 Aviation Way
London Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Director NameMr Kevin Andrew Callan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Viscount House
London Southend Airport
Southend On Sea
Essex
SS2 6YF
Director NameMr Luke Christopher Sutcliffe
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2019)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Viscount House
London Southend Airport
Southend On Sea
Essex
SS2 6YF

Location

Registered AddressSuite E, Cherry Orchard House
Cherry Orchard Lane
Rochford
SS4 1PP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Simon Doland
70.00%
Ordinary
200 at £1Samuel Hignett
20.00%
Ordinary
100 at £1Andrew Green
10.00%
Ordinary

Financials

Year2014
Net Worth-£211,918
Cash£330,685
Current Liabilities£475,183

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

20 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One bae RJ85 aircraft with manufacturer’s serial number E2294.
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One BAE146-200 aircraft with manufacturer’s serial number E2047.
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One BAE146-300QT aircraft with manufacturer’s serial number E3168.
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Triangle Regional Aircraft Leasing Limited

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Triangle Regional Aircraft Leasing Limited

Classification: A registered charge
Particulars: One (1) beechcraft king air 90 aircraft with manufacturer's serial number lj-327 and one (1) beechcraft king air 90 aircraft with manufacturer's serial number lj-741, together with all parts and documents relating thereto.
Outstanding
9 December 2013Delivered on: 16 December 2013
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 June 2012Delivered on: 3 July 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over:- aircraft type: beech C90 king air. Registration mark: g-jotb and serial number: lj-741 together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Aircraft type beechcraft king air B90(f) reg mark g-jota serial number lj-0327 together with all insurances and all claims thereunder see image for full details.
Outstanding
10 November 2020Delivered on: 16 November 2020
Persons entitled: Erste Group Bank Ag

Classification: A registered charge
Particulars: None.
Outstanding
17 August 2018Delivered on: 17 August 2018
Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: One bae 146-300 qt aircraft with manufacturer's serial number E3186.
Outstanding
11 June 2018Delivered on: 12 June 2018
Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: One BAE146-300 qt aircraft with manufacturer's serial number E3182.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Erste Group Bank Ag,London Branch (As Security Agent)

Classification: A registered charge
Particulars: British aerospace BAE146-300QT with manufacturer's serial no E3166 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: One BAE146-300 qt with manufacturer’s serial number E3166.
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One beechcraft king air 90 aircraft with manufacturer’s serial number lj-741.
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One beechcraft king air 90 aircraft with manufacturer’s serial number lj-327.
Outstanding
19 April 2018Delivered on: 2 May 2018
Persons entitled: Erste Group Bank Ag London Branch (As Security Agent)

Classification: A registered charge
Particulars: One bae RJ100 aircraft with manufacturer’s serial number E3355.
Outstanding
21 September 2010Delivered on: 24 September 2010
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper PA31 navajo 310C, s/no 31-7812032.. piper navajo chieftan pa-31-350, s/no 31-80502077.. piper navajo pa-31, s/no 31-7300956 see image for full details.
Outstanding

Filing History

3 November 2017Appointment of Mr Luke Christopher Sutcliffe as a director on 31 October 2017 (2 pages)
20 June 2017Registration of charge 071887470006, created on 7 June 2017 (28 pages)
20 June 2017Registration of charge 071887470005, created on 7 June 2017 (28 pages)
24 April 2017Satisfaction of charge 3 in full (2 pages)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 071887470004 in full (1 page)
10 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2017Appointment of Mr Kevin Andrew Callan as a director on 1 June 2016 (2 pages)
9 June 2016Satisfaction of charge 2 in full (1 page)
5 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Director's details changed for Mr Samuel Hignett on 30 June 2014 (2 pages)
30 March 2015Director's details changed for Mr Simon James Dolan on 30 June 2014 (2 pages)
30 March 2015Director's details changed for Mr Andrew John Green on 30 June 2014 (2 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2013 (17 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Registered office address changed from , Hangar 2 Aviation Way, London Southend Airport, Southend-on-Sea, Essex, SS2 6UN to First Floor Viscount House London Southend Airport Southend on Sea Essex SS2 6YF on 15 July 2014 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2011 (19 pages)
21 January 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages)
15 January 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2013 (17 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Registration of charge 071887470004 (5 pages)
22 April 2013Termination of appointment of Richard Stone as a director (1 page)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014.
(8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014.
(9 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20TH February 2014
  • ANNOTATION Clarification a second filed AR01 is registered on 20TH February 2014 and again on 10TH September 2014
(9 pages)
9 June 2011Termination of appointment of Leigh Westwood as a director (1 page)
28 April 2011Termination of appointment of Leigh Westwood as a director (2 pages)
15 April 2011Termination of appointment of Caroline Westwood as a secretary (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)