Background WavePink WaveYellow Wave

JET WASH AIRCRAFT CLEANING LTD (04275139)

JET WASH AIRCRAFT CLEANING LTD (04275139) is an active UK company. incorporated on 22 August 2001. with registered office in West Sussex. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. JET WASH AIRCRAFT CLEANING LTD has been registered for 24 years. Current directors include CLEMENTS, Jonathan Matthew Graham, HYSLOP, Nicholas John, ROONEY, Christian.

Company Number
04275139
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
30b Southgate, West Sussex, PO19 1DP
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CLEMENTS, Jonathan Matthew Graham, HYSLOP, Nicholas John, ROONEY, Christian
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET WASH AIRCRAFT CLEANING LTD

JET WASH AIRCRAFT CLEANING LTD is an active company incorporated on 22 August 2001 with the registered office located in West Sussex. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. JET WASH AIRCRAFT CLEANING LTD was registered 24 years ago.(SIC: 52230)

Status

active

Active since 24 years ago

Company No

04275139

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 19 June 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CAPITAL AEROSPACE GROUP LIMITED
From: 22 August 2001To: 20 July 2010
Contact
Address

30b Southgate Chichester West Sussex, PO19 1DP,

Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Feb 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Apr 20
Director Left
Nov 25
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLEMENTS, Sophia Alexandra

Active
30b Southgate, West SussexPO19 1DP
Secretary
Appointed 08 Feb 2019

ROONEY, Harriet

Active
30b Southgate, West SussexPO19 1DP
Secretary
Appointed 08 Feb 2019

CLEMENTS, Jonathan Matthew Graham

Active
Burnt Barn, MidhurstGU29 0LA
Born March 1971
Director
Appointed 22 Aug 2001

HYSLOP, Nicholas John

Active
Telford Avenue, LondonSW2 4XF
Born April 1965
Director
Appointed 06 Nov 2014

ROONEY, Christian

Active
Yew Tree Cottage, AlresfordSO24 9TN
Born September 1965
Director
Appointed 22 Aug 2001

CLEMENTS, Jonathan Matthew Graham

Resigned
Burnt Barn, MidhurstGU29 0LA
Secretary
Appointed 22 Aug 2001
Resigned 08 Feb 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

WALTERS, Robert Andrew Lewis

Resigned
30b Southgate, West SussexPO19 1DP
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 26 Nov 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Sophia Alexandra Clements

Active
30b Southgate, West SussexPO19 1DP
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2019

Mrs Harriet Rose Rooney

Active
30b Southgate, West SussexPO19 1DP
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2019

Mr Jonathan Matthew Graham Clements

Ceased
30b Southgate, West SussexPO19 1DP
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Mr Christian Rooney

Ceased
30b Southgate, West SussexPO19 1DP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
6 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Alter Shares Subdivision
5 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Certificate Change Of Name Company
20 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2010
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
225Change of Accounting Reference Date
Incorporation Company
22 August 2001
NEWINCIncorporation