Background WavePink WaveYellow Wave

AV8JET LIMITED (04786295)

AV8JET LIMITED (04786295) is an active UK company. incorporated on 4 June 2003. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AV8JET LIMITED has been registered for 22 years. Current directors include BEEL, Colin, NORRIS, Lewis John.

Company Number
04786295
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
17 Wright Street, Hull, HU2 8HU
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BEEL, Colin, NORRIS, Lewis John
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AV8JET LIMITED

AV8JET LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AV8JET LIMITED was registered 22 years ago.(SIC: 52230)

Status

active

Active since 22 years ago

Company No

04786295

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ALADINA LIMITED
From: 19 June 2003To: 3 November 2008
SEALDEAL LIMITED
From: 4 June 2003To: 19 June 2003
Contact
Address

17 Wright Street Hull, HU2 8HU,

Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 17
Director Joined
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NORRIS, Lewis John

Active
Witchampton, WimborneBH21 5AR
Secretary
Appointed 16 Oct 2019

BEEL, Colin

Active
Parkwood Road, BournemouthBH5 2BQ
Born October 1959
Director
Appointed 16 Oct 2019

NORRIS, Lewis John

Active
Witchampton, WimborneBH21 5AR
Born June 1964
Director
Appointed 21 Oct 2008

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 17 Jun 2003
Resigned 21 Jul 2003

ROWLEY, Angela Helen

Resigned
Chatley Wood House, RingwoodBH24 3LZ
Secretary
Appointed 21 Jul 2003
Resigned 16 Oct 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 17 Jun 2003

ROWLEY, Angela Helen

Resigned
Chatley Wood House, RingwoodBH24 3LZ
Born October 1965
Director
Appointed 21 Jul 2003
Resigned 21 Oct 2008

ROWLEY, Martin Nevil

Resigned
Chatley Wood House, RingwoodBH24 3ND
Born June 1964
Director
Appointed 17 Jun 2003
Resigned 28 Feb 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Jun 2003
Resigned 17 Jun 2003

Persons with significant control

2

North East Sector, ChristchurchBH23 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
East Street, WimborneBH21 1DX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2009
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Memorandum Articles
28 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation