Background WavePink WaveYellow Wave

JMI - JET MAINTENANCE INTERNATIONAL LTD (11742670)

JMI - JET MAINTENANCE INTERNATIONAL LTD (11742670) is an active UK company. incorporated on 28 December 2018. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). JMI - JET MAINTENANCE INTERNATIONAL LTD has been registered for 7 years. Current directors include GRIFFITH, Edward Craig, PAGE, Stephen John, RAYNES, Tanya.

Company Number
11742670
Status
active
Type
ltd
Incorporated
28 December 2018
Age
7 years
Address
Hanger 14-4 Langford Lane, Kidlington, OX5 1QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
GRIFFITH, Edward Craig, PAGE, Stephen John, RAYNES, Tanya
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMI - JET MAINTENANCE INTERNATIONAL LTD

JMI - JET MAINTENANCE INTERNATIONAL LTD is an active company incorporated on 28 December 2018 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). JMI - JET MAINTENANCE INTERNATIONAL LTD was registered 7 years ago.(SIC: 33160)

Status

active

Active since 7 years ago

Company No

11742670

LTD Company

Age

7 Years

Incorporated 28 December 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

JMC - JET MAINTENANCE COMPANY LTD
From: 28 December 2018To: 21 January 2019
Contact
Address

Hanger 14-4 Langford Lane Oxford Airport Kidlington, OX5 1QX,

Previous Addresses

3 Novello Croft Old Farm Park Milton Keynes MK7 8QT United Kingdom
From: 28 December 2018To: 13 February 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Apr 19
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Funding Round
Aug 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIFFITH, Edward Craig

Active
Langford Lane, KidlingtonOX5 1QX
Born November 1981
Director
Appointed 28 Dec 2018

PAGE, Stephen John

Active
Langford Lane, KidlingtonOX5 1QX
Born May 1963
Director
Appointed 10 Jul 2025

RAYNES, Tanya

Active
Langford Lane, KidlingtonOX5 1QX
Born January 1971
Director
Appointed 10 Jul 2025

BALL, Jonathan Peter

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 18 May 2023
Resigned 10 Jul 2025

JACOBSON, Derek Evan

Resigned
Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 18 May 2023
Resigned 10 Jul 2025

PLUMB, Neil Derek

Resigned
Langford Lane, KidlingtonOX5 1QX
Born August 1976
Director
Appointed 28 Dec 2018
Resigned 11 Aug 2022

Persons with significant control

1

0 Active
1 Ceased
Langford Lane, KidlingtonOX5 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Dec 2018
Ceased 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Resolution
14 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 July 2025
MAMA
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Resolution
21 January 2019
RESOLUTIONSResolutions
Incorporation Company
28 December 2018
NEWINCIncorporation