Background WavePink WaveYellow Wave

INTERNATIONAL JETCLUB LIMITED (03538780)

INTERNATIONAL JETCLUB LIMITED (03538780) is an active UK company. incorporated on 1 April 1998. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 2 other business activities. INTERNATIONAL JETCLUB LIMITED has been registered for 27 years. Current directors include ABDEL-KHALEK, Marwan, WRIGHT, Stephen Peter.

Company Number
03538780
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ABDEL-KHALEK, Marwan, WRIGHT, Stephen Peter
SIC Codes
51102, 52230, 77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL JETCLUB LIMITED

INTERNATIONAL JETCLUB LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 2 other business activities. INTERNATIONAL JETCLUB LIMITED was registered 27 years ago.(SIC: 51102, 52230, 77351)

Status

active

Active since 27 years ago

Company No

03538780

LTD Company

Age

27 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

OPTIMUM AVIATION LIMITED
From: 1 April 1998To: 9 June 1998
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

The Terminal Building Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA England
From: 1 December 2015To: 21 April 2020
The Terminal Building Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA England
From: 1 December 2015To: 1 December 2015
The Farm House Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA
From: 5 December 2012To: 1 December 2015
Hawbush House 8 Curzon Road Weybridge Surrey KT13 8UW
From: 1 April 1998To: 5 December 2012
Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Dec 19
Director Left
Apr 22
Loan Cleared
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 13 May 2016

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born June 1960
Director
Appointed 13 May 2016

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed 13 May 2016

CALLAN, Kevin Andrew

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Secretary
Appointed 05 Dec 2012
Resigned 13 May 2016

CULSHAW, Barbara Ann

Resigned
8 Curzon Road, WeybridgeKT13 8UW
Secretary
Appointed 01 Apr 1998
Resigned 20 May 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 Apr 1998
Resigned 01 Apr 1998

KEARNS, Noel Francis

Resigned
Burleigh Cottage 10 School Lane, HuntingdonPE19 8HN
Secretary
Appointed 20 May 1998
Resigned 30 Sept 1999

LAW, Barbara Ann

Resigned
8 Curzon Road, WeybridgeKT13 8UW
Secretary
Appointed 01 Oct 1999
Resigned 03 Dec 2012

CALLAN, Kevin Andrew

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born June 1960
Director
Appointed 05 Dec 2012
Resigned 13 May 2016

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 01 Apr 1998
Resigned 01 Apr 1998

DRYDEN, Dustin Sean

Resigned
House, KidlingtonOX5 1RA
Born June 1976
Director
Appointed 03 Dec 2012
Resigned 29 Sept 2015

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 01 Apr 1998
Resigned 01 Apr 1998

GODLEY, Kevin Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 13 May 2016
Resigned 01 Feb 2018

LAW, Murray James

Resigned
House, KidlingtonOX5 1RA
Born May 1951
Director
Appointed 01 Jul 2013
Resigned 27 Mar 2014

LAW, Murray James

Resigned
8 Curzon Road, WeybridgeKT13 8UW
Born May 1951
Director
Appointed 01 Apr 1998
Resigned 05 Dec 2012

MARTIN, Greg Richard

Resigned
House, KidlingtonOX5 1RA
Born July 1964
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2014

RUBACK, Daniel David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born August 1977
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

SUTTON, Gregory

Resigned
Alte Hofweistrasse, Switzerland 8537FOREIGN
Born May 1961
Director
Appointed 20 May 1998
Resigned 01 Jun 2003

Persons with significant control

1

Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Miscellaneous
24 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
20 March 2013
MG02MG02
Change Account Reference Date Company Current Extended
13 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Legacy
31 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2009
AAAnnual Accounts
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2001
AUDAUD
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
88(2)R88(2)R
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
123Notice of Increase in Nominal Capital
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1998
287Change of Registered Office
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
287Change of Registered Office
Incorporation Company
1 April 1998
NEWINCIncorporation