Citation Jet Leasing Limited

General information

Name:

Citation Jet Leasing Ltd

Office Address:

Suite 6 Burley House 15 High Street SS6 7EW Rayleigh

Number: 06920728

Incorporation date: 2009-06-01

Dissolution date: 2023-10-31

End of financial year: 25 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Citation Jet Leasing was founded on 2009-06-01 as a private limited company. This company headquarters was located in Rayleigh on Suite 6 Burley House, 15 High Street. This place area code is SS6 7EW. The company registration number for Citation Jet Leasing Limited was 06920728. Citation Jet Leasing Limited had been active for fourteen years until 2023-10-31. fourteen years from now this business changed its name from Avtech Aviation to Citation Jet Leasing Limited.

The following company had 1 managing director: Oliver C., who was selected to lead the company nine years ago.

Martin G. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Citation Jet Leasing Limited 2010-12-09
  • Avtech Aviation Limited 2009-06-01

Financial data based on annual reports

Company staff

Oliver C.

Role: Director

Appointed: 17 November 2015

Latest update: 5 October 2023

People with significant control

Martin G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 07 September 2019
Account last made up date 27 June 2017
Confirmation statement next due date 14 June 2020
Confirmation statement last made up date 31 May 2019
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 January 2015
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 29 June 2015
Date Approval Accounts 28 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 30 June 2015
End Date For Period Covered By Report 29 June 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2016
End Date For Period Covered By Report 27 June 2017
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77352 : Renting and leasing of freight air transport equipment
14
Company Age

Closest companies