Background WavePink WaveYellow Wave

BOOKAJET LIMITED (02651944)

BOOKAJET LIMITED (02651944) is an active UK company. incorporated on 7 October 1991. with registered office in West Sussex. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. BOOKAJET LIMITED has been registered for 34 years. Current directors include CLEMENTS, Jonathan Matthew Graham, ROONEY, Christian.

Company Number
02651944
Status
active
Type
ltd
Incorporated
7 October 1991
Age
34 years
Address
30b Southgate, West Sussex, PO19 1DP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CLEMENTS, Jonathan Matthew Graham, ROONEY, Christian
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKAJET LIMITED

BOOKAJET LIMITED is an active company incorporated on 7 October 1991 with the registered office located in West Sussex. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. BOOKAJET LIMITED was registered 34 years ago.(SIC: 51102)

Status

active

Active since 34 years ago

Company No

02651944

LTD Company

Age

34 Years

Incorporated 7 October 1991

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 4 October 2026
Period: 1 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

GEMINAIR LIMITED
From: 15 September 2003To: 9 February 2006
PREMIAIR CHARTER LIMITED
From: 26 October 1995To: 15 September 2003
ALY AVIATION (1994) LIMITED
From: 9 February 1994To: 26 October 1995
CAPTAIN AIRWAYS LIMITED
From: 7 October 1991To: 9 February 1994
Contact
Address

30b Southgate Chichester West Sussex, PO19 1DP,

Timeline

5 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Nov 09
Director Left
Apr 12
Director Joined
Aug 20
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLEMENTS, Jonathan Matthew Graham

Active
Burnt Barn, MidhurstGU29 0LA
Secretary
Appointed 26 Sept 2005

CLEMENTS, Jonathan Matthew Graham

Active
Burnt Barn, MidhurstGU29 0LA
Born March 1971
Director
Appointed 26 Sept 2005

ROONEY, Christian

Active
Brown Candover, AlresfordSO24 9TN
Born September 1965
Director
Appointed 08 Oct 2009

BARRALET, Susan Ruth

Resigned
Langbourne, Blandford ForumDT11 8BT
Secretary
Appointed 04 May 1994
Resigned 11 May 2005

YOUNG, Annabel Jane

Resigned
Lower Marsh Farm, HenstridgeBA8 0TF
Secretary
Appointed 07 Oct 1991
Resigned 04 May 1994

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Oct 1991
Resigned 07 Oct 1991

BARRALET, Adrian John

Resigned
Langbourne, Blandford ForumDT11 8BT
Born May 1949
Director
Appointed 15 Dec 1997
Resigned 28 Sept 2011

BARRALET, Adrian John

Resigned
Barcombe Grange, DorchesterDT2 7RT
Born May 1949
Director
Appointed 04 May 1994
Resigned 31 Oct 1997

BARRALET, Susan Ruth

Resigned
Langbourne, Blandford ForumDT11 8BT
Born May 1951
Director
Appointed 04 May 1994
Resigned 11 May 2005

FARLEY, Christopher Knowles

Resigned
Brookfield House Brookfield Gardens, SouthamptonSO31 7DT
Born April 1950
Director
Appointed 01 Nov 1997
Resigned 15 Dec 1997

HICKS, Alexander William

Resigned
24 Trinity Mews, Bury St. EdmundsIP33 3AT
Born December 1937
Director
Appointed 01 Jul 1999
Resigned 31 May 2003

WADA, Idris Ichalla, Captain

Resigned
29 Adeniyi Jones Avenue, LagosFOREIGN
Born August 1950
Director
Appointed 01 Feb 1999
Resigned 01 Sept 2002

YOUNG, Antony Leslie

Resigned
Lower Marsh House, TemplecombeBA8 0TF
Born October 1933
Director
Appointed 07 Oct 1991
Resigned 04 May 1994

YOUNG, Iain Mackenzie

Resigned
30b Southgate, West SussexPO19 1DP
Born June 1967
Director
Appointed 26 Aug 2020
Resigned 20 Mar 2024

Persons with significant control

1

Bookajet Aviation Services Ltd

Active
Southgate, ChichesterPO19 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts Amended With Made Up Date
20 April 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
225(1)225(1)
Accounts With Accounts Type Dormant
2 September 1994
AAAnnual Accounts
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Incorporation Company
7 October 1991
NEWINCIncorporation