Company NameJesem Aviation Limited
Company StatusDissolved
Company Number06932215
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date1 May 2022 (1 year, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Erik Naylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameSimon Charles Caldwell Marsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Kenilworth Avenue
London
SW19 7LP

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

100 at £1Paul Erik Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£218,210
Cash£375,526
Current Liabilities£159,886

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 May 2022Final Gazette dissolved following liquidation (1 page)
1 February 2022Return of final meeting in a members' voluntary winding up (9 pages)
1 December 2021Liquidators' statement of receipts and payments to 20 October 2021 (9 pages)
18 November 2020Declaration of solvency (5 pages)
18 November 2020Appointment of a voluntary liquidator (3 pages)
18 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
(1 page)
3 November 2020Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 3 November 2020 (2 pages)
22 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Change of details for Paul Erik Naylor as a person with significant control on 12 June 2018 (2 pages)
26 June 2018Director's details changed for Paul Erik Naylor on 12 June 2018 (2 pages)
26 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 May 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
29 June 2009Director appointed paul erik naylor (2 pages)
29 June 2009Appointment terminated director simon marsh (1 page)
29 June 2009Director appointed paul erik naylor (2 pages)
29 June 2009Appointment terminated director simon marsh (1 page)
12 June 2009Incorporation (20 pages)
12 June 2009Incorporation (20 pages)