Background WavePink WaveYellow Wave

JET9 LIMITED (07834665)

JET9 LIMITED (07834665) is an active UK company. incorporated on 3 November 2011. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. JET9 LIMITED has been registered for 14 years. Current directors include WILSON, Laurence.

Company Number
07834665
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
36-38 International House, London, EC3V 3NG
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
WILSON, Laurence
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET9 LIMITED

JET9 LIMITED is an active company incorporated on 3 November 2011 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. JET9 LIMITED was registered 14 years ago.(SIC: 52230)

Status

active

Active since 14 years ago

Company No

07834665

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

36-38 International House Cornhill London, EC3V 3NG,

Previous Addresses

36-38 Inetrnational House Cornhill London EC3V 3NG United Kingdom
From: 15 September 2023To: 15 September 2023
36-38 Inetrnational House Cornhill London EC3V 3NG United Kingdom
From: 13 September 2023To: 15 September 2023
International House 24 Holborn Viaduct City of London EC1A 2BN
From: 24 April 2014To: 13 September 2023
International House 221 Bow Road London E3 2SJ England
From: 28 February 2014To: 24 April 2014
Jet9 Limited International House 221 Bow Road, Bow London E3 2SJ
From: 3 November 2011To: 28 February 2014
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Nov 14
Funding Round
Mar 20
New Owner
Nov 20
New Owner
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Mar 25
Director Left
Mar 25
Funding Round
Feb 26
Funding Round
Feb 26
5
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Laurence

Active
International House, LondonEC3V 3NG
Born January 1959
Director
Appointed 26 Apr 2022

FIRMAN, Emma

Resigned
International House, LondonEC3V 3NG
Born April 1980
Director
Appointed 19 May 2022
Resigned 06 Apr 2024

WILSON, Laurence Peter

Resigned
Bow Road, LondonE3 2SJ
Born January 1959
Director
Appointed 10 Nov 2011
Resigned 07 Nov 2014

WILSON, Michael George

Resigned
24 Holborn Viaduct, City Of LondonEC1A 2BN
Born November 1988
Director
Appointed 29 Dec 2011
Resigned 19 May 2022

WILSON, Michael George

Resigned
221 Bow Road, Bow, LondonE3 2SJ
Born November 1988
Director
Appointed 03 Nov 2011
Resigned 29 Dec 2011

Persons with significant control

5

1 Active
4 Ceased

Miss Emma Firman

Ceased
International House, LondonEC3V 3NG
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2024
Ceased 06 Apr 2024

Mr Michael Wilson

Active
International House, LondonEC3V 3NG
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2024

Mr Laurence Wilson

Ceased
International House, LondonEC3V 3NG
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2022
Ceased 05 Apr 2024

Miss Emma Firman

Ceased
24 Holborn Viaduct, City Of LondonEC1A 2BN
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2020
Ceased 26 Apr 2022

Mr Michael George Wilson

Ceased
24 Holborn Viaduct, City Of LondonEC1A 2BN
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 October 2020
AAAnnual Accounts
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Resolution
18 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Incorporation Company
3 November 2011
NEWINCIncorporation