Background WavePink WaveYellow Wave

CJC AVIATION LTD (11895384)

CJC AVIATION LTD (11895384) is an active UK company. incorporated on 21 March 2019. with registered office in Ware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CJC AVIATION LTD has been registered for 7 years. Current directors include AMATI, Francesco, METCALFE, Stuart Bryan, REITANO, Andrea.

Company Number
11895384
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
The Foundry 9 Park Lane, Ware, SG11 1RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
AMATI, Francesco, METCALFE, Stuart Bryan, REITANO, Andrea
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJC AVIATION LTD

CJC AVIATION LTD is an active company incorporated on 21 March 2019 with the registered office located in Ware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CJC AVIATION LTD was registered 7 years ago.(SIC: 46140)

Status

active

Active since 7 years ago

Company No

11895384

LTD Company

Age

7 Years

Incorporated 21 March 2019

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SAVETHEGOOD LTD
From: 21 March 2019To: 30 June 2021
Contact
Address

The Foundry 9 Park Lane Puckeridge Ware, SG11 1RL,

Previous Addresses

153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
From: 26 March 2019To: 1 April 2022
2 Kenrick Place London W1U 6HB United Kingdom
From: 21 March 2019To: 26 March 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jun 21
Director Joined
Aug 23
Director Joined
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AMATI, Francesco

Active
Kenrick Place, LondonW1U 6HB
Born June 1982
Director
Appointed 17 Nov 2020

METCALFE, Stuart Bryan

Active
Portsmouth Road, SurbitonKT6 4JA
Born May 1967
Director
Appointed 29 Jul 2025

REITANO, Andrea

Active
LondonW1U 6HB
Born October 1993
Director
Appointed 25 Jul 2023

BALLARANI, Gianluigi

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Born September 1987
Director
Appointed 21 Mar 2019
Resigned 14 Oct 2020

FERACE, Giuseppe

Resigned
Kenrick Place, LondonW1U 6HB
Born November 1992
Director
Appointed 21 Mar 2019
Resigned 17 Nov 2020

REITANO, Andrea

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Born October 1993
Director
Appointed 21 Mar 2019
Resigned 21 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Strategy Hero Ltd

Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 14 Oct 2020

Mr Andrea Reitano

Active
9 Park Lane, WareSG11 1RL
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
20 November 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 August 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 July 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 July 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Incorporation Company
21 March 2019
NEWINCIncorporation