Background WavePink WaveYellow Wave

BOOKAJET.COM LIMITED (03957222)

BOOKAJET.COM LIMITED (03957222) is an active UK company. incorporated on 27 March 2000. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOOKAJET.COM LIMITED has been registered for 26 years. Current directors include CLEMENTS, Jonathan Matthew Graham, ROONEY, Christian.

Company Number
03957222
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
30b Southgate, West Sussex, PO19 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEMENTS, Jonathan Matthew Graham, ROONEY, Christian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKAJET.COM LIMITED

BOOKAJET.COM LIMITED is an active company incorporated on 27 March 2000 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOOKAJET.COM LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03957222

LTD Company

Age

26 Years

Incorporated 27 March 2000

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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

30b Southgate Chichester West Sussex, PO19 1DP,

Timeline

4 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLEMENTS, Jonathan Matthew Graham

Active
Burnt Barn, MidhurstGU29 0LA
Born March 1971
Director
Appointed 27 Mar 2000

ROONEY, Christian

Active
Yew Tree Cottage, AlresfordSO24 9TN
Born September 1965
Director
Appointed 27 Mar 2000

CLEMENTS, Jonathan Matthew Graham

Resigned
Keepers Cottage, ChichesterPO18 9HN
Secretary
Appointed 27 Mar 2000
Resigned 11 Jul 2006

YOUNG, Iain Mackenzie

Resigned
West Balbairdie, KirkcaldyKY2 5XF
Secretary
Appointed 11 Jul 2006
Resigned 20 Mar 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 2000
Resigned 27 Mar 2000

ANDERZON, Bo Peter

Resigned
Goteborg
Born January 1958
Director
Appointed 11 Apr 2008
Resigned 27 Mar 2013

ATTEMERK, Patrik, Vice President

Resigned
Reginavagen 9, Saltsio-DuvnasFOREIGN
Born October 1967
Director
Appointed 12 Jul 2006
Resigned 12 Mar 2007

DIAPERE, Stephen William Swain

Resigned
Bofinksvagen 7, Kullavik
Born August 1947
Director
Appointed 12 Jul 2006
Resigned 27 Mar 2013

SCHRODER, Per Vilhelm

Resigned
Klostreisvej 6,, Hornbaek
Born April 1957
Director
Appointed 12 Jul 2006
Resigned 19 Jun 2008

YOUNG, Iain Mackenzie

Resigned
West Balbairdie, KirkcaldyKY2 5XF
Born June 1967
Director
Appointed 10 Oct 2006
Resigned 20 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

Persons with significant control

1

Capital Aviation 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

99

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
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 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
88(2)R88(2)R
Legacy
8 August 2006
88(3)88(3)
Legacy
8 August 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Incorporation Company
27 March 2000
NEWINCIncorporation