Company NameJet West Limited
Company StatusLiquidation
Company Number02468233
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Bernard Haddican
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressSt Anthonys
Woodbury
Salterton
Devon
EX5 1PR
Director NameMalcolm Arthur Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Correspondence AddressDevon House 174 Kingston Road
Ewell
Epsom
Surrey
KT19 0SD
Director NameMichael Richard Stannard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBarrister
Correspondence AddressPO Box 293 Haute Rive
Mont De La Rocque
St Aubin
Jersey
JE4 9TY
Secretary NameJumbellina Holdings Limited (Corporation)
StatusCurrent
Appointed16 November 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressPO Box 293
St Helier
Jersey
Channel Islands
Secretary NameMoidart Properties Limited (Corporation)
StatusCurrent
Appointed16 November 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressPO Box 293
St Helier
Jersey
JE4 9TY
Director NameMartin Chapman Daniels
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 December 1991)
RoleCompany Director
Correspondence AddressThe Shallows Marine Close
West Wittering
Chichester
West Sussex
PO20 8HG
Secretary NameMs Beverley Elise Cook
NationalityBritish
StatusResigned
Appointed08 February 1991(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 1991)
RoleCompany Director
Correspondence AddressSt Anthonys
Woodbury Salterton
Exeter
Devon
EX5 1PR
Director NameSusan Whitehead
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 1992)
RoleSecretary
Correspondence Address1 Mayfield
St Martins Main Road
Five Oaks
St Saviour Jersey Channel Islands
Channel

Location

Registered AddressThanet House
231/2 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due8 December 1991 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due22 February 2017 (overdue)