Company NameExecutive Jet Services Limited
Company StatusDissolved
Company Number10125248
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stephen Andrew John Brough
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland View Leek Road
Waterhouses
Staffordshire
ST10 3HS

Location

Registered Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (3 pages)
4 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
3 June 2020Director's details changed for Mr Stephen Andrew John Brough on 30 May 2020 (2 pages)
3 June 2020Change of details for Mr Stephen Andrew John Brough as a person with significant control on 30 May 2020 (2 pages)
3 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 14 April 2018 with updates (3 pages)
27 July 2017Notification of Stephen Andrew John Brough as a person with significant control on 14 April 2016 (2 pages)
27 July 2017Notification of Stephen Andrew John Brough as a person with significant control on 27 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Stephen Andrew John Brough on 21 April 2016 (2 pages)
13 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
13 July 2017Director's details changed for Mr Stephen Andrew John Brough on 21 April 2016 (2 pages)
21 June 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS United Kingdom to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 21 June 2017 (1 page)
21 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
21 June 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS United Kingdom to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 21 June 2017 (1 page)
21 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)