Background WavePink WaveYellow Wave

JETFLY AVIATION UK LTD (06920905)

JETFLY AVIATION UK LTD (06920905) is an active UK company. incorporated on 2 June 2009. with registered office in Christchurch. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. JETFLY AVIATION UK LTD has been registered for 16 years. Current directors include BOUCHARD, Maxime Jacques Ambroise, HEWERTSON, Edmund Scambler.

Company Number
06920905
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Hangar 266 Bellman Road, Christchurch, BH23 6NW
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BOUCHARD, Maxime Jacques Ambroise, HEWERTSON, Edmund Scambler
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETFLY AVIATION UK LTD

JETFLY AVIATION UK LTD is an active company incorporated on 2 June 2009 with the registered office located in Christchurch. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. JETFLY AVIATION UK LTD was registered 16 years ago.(SIC: 52230)

Status

active

Active since 16 years ago

Company No

06920905

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

AERO (UK) HOLDINGS LTD
From: 16 August 2015To: 17 October 2024
DS AVIATION (UK) LIMITED
From: 5 June 2013To: 16 August 2015
R.A.BERRY HOLDINGS LIMITED
From: 2 June 2009To: 5 June 2013
Contact
Address

Hangar 266 Bellman Road Aviation Park West, Bournemouth Int Airport Christchurch, BH23 6NW,

Previous Addresses

C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ
From: 24 April 2014To: 4 August 2014
, C/O Accounts on Time Ltd, Basepoint Business Centre Unit 36 Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX, England
From: 11 June 2013To: 24 April 2014
, Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorset, BH23 6EW, England
From: 1 June 2012To: 11 June 2013
, Towngate House 2-8 Parkstone Road, Poole, BH15 2PW
From: 2 June 2009To: 1 June 2012
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Feb 14
Funding Round
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 22
Director Joined
Oct 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SMITH, Sandra Lynn

Active
Aviation Park West, ChristchurchBH23 6NW
Secretary
Appointed 07 May 2024

BOUCHARD, Maxime Jacques Ambroise

Active
Bellman Road, ChristchurchBH23 6NW
Born March 1977
Director
Appointed 01 Jan 2017

HEWERTSON, Edmund Scambler

Active
Bellman Road, ChristchurchBH23 6NW
Born February 1970
Director
Appointed 17 Oct 2024

HEWERTSON, Sophie Annick

Resigned
Bellman Road, ChristchurchBH23 6NW
Secretary
Appointed 01 Aug 2014
Resigned 31 Mar 2016

MILLS, Joanna

Resigned
Bellman Road, ChristchurchBH23 6NW
Secretary
Appointed 31 Mar 2016
Resigned 29 Apr 2024

MUDDIMAN, Lesley

Resigned
Bellman Road, ChristchurchBH23 6NW
Secretary
Appointed 07 Jun 2013
Resigned 04 Aug 2014

WILSON, James Neil

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Secretary
Appointed 17 Apr 2012
Resigned 07 Jun 2013

BERRY, Robert Alexander

Resigned
7 Imperial Court Ravine Road, PooleBH13 7HX
Born May 1935
Director
Appointed 02 Jun 2009
Resigned 17 Apr 2012

BRUNT, Darren Christopher

Resigned
Aviation Park West, ChristchurchBH23 6NX
Born November 1965
Director
Appointed 07 Jun 2013
Resigned 03 Jan 2014

HEWETSON, Edmund Scambler

Resigned
Hangar 266, Belmont Road, Bournemouth AirportBH23 6NW
Born February 1970
Director
Appointed 01 Aug 2014
Resigned 06 Jan 2017

HOUVENAGHEL, Eric Jean

Resigned
Bellman Road, ChristchurchBH23 6NW
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 20 Sept 2022

JONES, Stanley Reginald

Resigned
22 - 24 Oxford Road, BournemouthBH8 8EZ
Born August 1927
Director
Appointed 01 Feb 2014
Resigned 04 Aug 2014

JONES, Stanley Reginald

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Born August 1927
Director
Appointed 17 Apr 2012
Resigned 07 Jun 2013

WILSON, James Neil

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Born May 1966
Director
Appointed 17 Apr 2012
Resigned 07 Jun 2013

PILATUS (BIS) LIMITED

Resigned
New North Quay, St. HelierJE2 3RD
Corporate director
Appointed 17 Apr 2012
Resigned 04 Aug 2014

Persons with significant control

1

Rue Jean Fischbach, L-3372 Leudelange

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

86

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Of Name Notice
20 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2014
AA01Change of Accounting Reference Date
Miscellaneous
15 August 2014
MISCMISC
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
30 April 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 November 2009
AA01Change of Accounting Reference Date
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
88(3)88(3)
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
123Notice of Increase in Nominal Capital
Resolution
10 July 2009
RESOLUTIONSResolutions
Incorporation Company
2 June 2009
NEWINCIncorporation