Background WavePink WaveYellow Wave

JLC AVIATION SERVICES LIMITED (09456517)

JLC AVIATION SERVICES LIMITED (09456517) is an active UK company. incorporated on 24 February 2015. with registered office in Lower Dicker. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). JLC AVIATION SERVICES LIMITED has been registered for 11 years. Current directors include BURCH, Slade Sebastian, HAYES, Jamie Joseph.

Company Number
09456517
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Unit 4, Nabbscott Farm, Lower Dicker, BN27 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BURCH, Slade Sebastian, HAYES, Jamie Joseph
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLC AVIATION SERVICES LIMITED

JLC AVIATION SERVICES LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Lower Dicker. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). JLC AVIATION SERVICES LIMITED was registered 11 years ago.(SIC: 33120)

Status

active

Active since 11 years ago

Company No

09456517

LTD Company

Age

11 Years

Incorporated 24 February 2015

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 4, Nabbscott Farm Eastbourne Road Lower Dicker, BN27 4BB,

Previous Addresses

Unit 5, Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE United Kingdom
From: 6 January 2020To: 5 March 2021
74 Brodrick Road Eastbourne East Sussex BN22 9NS United Kingdom
From: 24 February 2015To: 6 January 2020
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Left
Mar 16
Funding Round
Apr 17
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Aug 19
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Sept 20
Loan Secured
Jun 22
Director Left
Dec 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURCH, Slade Sebastian

Active
Eastbourne Road, Lower DickerBN27 4BB
Born January 1969
Director
Appointed 28 Aug 2018

HAYES, Jamie Joseph

Active
Eastbourne Road, Lower DickerBN27 4BB
Born September 1990
Director
Appointed 24 Feb 2015

BORDASS, Andrew James

Resigned
Fleming Way, CrawleyRH10 9NE
Born May 1973
Director
Appointed 13 Dec 2018
Resigned 21 Aug 2020

HAYES, Antony

Resigned
Eastbourne Road, Lower DickerBN27 4BB
Born February 1965
Director
Appointed 20 Aug 2019
Resigned 05 Dec 2022

SWANSBOROUGH, Colin Richard

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1949
Director
Appointed 24 Apr 2015
Resigned 25 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Hayes

Active
Eastbourne Road, Lower DickerBN27 4BB
Born February 1965

Nature of Control

Significant influence or control
Notified 23 Feb 2020

Mr Jamie Joseph Hayes

Ceased
EastbourneBN22 9NS
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 23 Feb 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Incorporation Company
24 February 2015
NEWINCIncorporation