7jazi Aerospace Limited

General information

Name:

7jazi Aerospace Ltd

Office Address:

51 Melrose Avenue Vicars Cross CH3 5JB Chester

Number: 08189835

Incorporation date: 2012-08-23

Dissolution date: 2022-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

7jazi Aerospace began its business in the year 2012 as a Private Limited Company with reg. no. 08189835. The firm's office was situated in Chester at 51 Melrose Avenue. This 7jazi Aerospace Limited company had been operating on the market for ten years.

Mirna K. and Aamer H. were listed as company's directors and were managing the company for four years.

Executives who had significant control over the firm were: Aamer H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mirna K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mirna K.

Role: Director

Appointed: 01 May 2018

Latest update: 22 February 2025

Aamer H.

Role: Director

Appointed: 23 August 2012

Latest update: 22 February 2025

People with significant control

Aamer H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mirna K.
Notified on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aamer H.
Notified on 23 August 2017
Ceased on 29 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 12 June 2022
Confirmation statement last made up date 29 May 2021
Annual Accounts 08 March 2014
Start Date For Period Covered By Report 2012-08-23
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 08 March 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 9 March 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 21 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 27 October 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode