Background WavePink WaveYellow Wave

AIRCRAFT COMPONENT SERVICES (2002) LIMITED (04375287)

AIRCRAFT COMPONENT SERVICES (2002) LIMITED (04375287) is an active UK company. incorporated on 15 February 2002. with registered office in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIRCRAFT COMPONENT SERVICES (2002) LIMITED has been registered for 24 years. Current directors include JACQUES, James Ryan.

Company Number
04375287
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACQUES, James Ryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCRAFT COMPONENT SERVICES (2002) LIMITED

AIRCRAFT COMPONENT SERVICES (2002) LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIRCRAFT COMPONENT SERVICES (2002) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04375287

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Previous Addresses

7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England
From: 18 December 2023To: 3 October 2025
1 Nelson Street Southend on Sea Essex SS1 1EG
From: 15 February 2002To: 18 December 2023
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JACQUES, James Ryan

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1992
Director
Appointed 25 Jan 2024

JACQUES, Jonathan

Resigned
Southend On SeaSS1 3JZ
Secretary
Appointed 15 Feb 2002
Resigned 25 Nov 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

HARLAND, Peter Clive

Resigned
Oak Manor Chelmsford Road, MaldonCM9 6TJ
Born June 1960
Director
Appointed 15 Feb 2002
Resigned 08 Feb 2006

JACQUES, Jonathan

Resigned
Southend On SeaSS1 3JZ
Born August 1959
Director
Appointed 15 Feb 2002
Resigned 25 Nov 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

1

The Estate Of Jonathan Jacques

Active
Southend On SeaSS1 3JZ
Born August 1959

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

66

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
287Change of Registered Office
Legacy
29 January 2003
88(2)R88(2)R
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation