Company NameJNS Aviation Limited
DirectorJames Ronald Smith
Company StatusActive
Company Number07222830
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr James Ronald Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address1 Bell Lane
Lewes
East Sussex
BN7 1JU
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameNicola Lorraine Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Bell Lane
Lewes
East Sussex
BN7 1JU

Location

Registered AddressHans Lingl Building C/O Briggs Accountancy Services Ltd
Radnor Park Ind Est, Third Avenue
Congleton
Cheshire
CW12 4UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1James Smith
50.00%
Ordinary
50 at £1Nicola Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£22,190
Cash£17,320
Current Liabilities£12,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 March 2023Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW on 1 March 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
28 September 2022Termination of appointment of Nicola Lorraine Smith as a director on 28 September 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
18 January 2022Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 18 January 2022 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
18 November 2020Registered office address changed from The Reading Room Green Road Wivelsfield Green Haywards Heath West Sussex RH17 7QL to Riverside Mountbatten Way Congleton CW12 1DY on 18 November 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 7 Swan Close South Chailey Lewes Lewes East Sussex BN8 4AQ to The Reading Room Green Road Wivelsfield Green Haywards Heath West Sussex RH17 7QL on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 7 Swan Close South Chailey Lewes Lewes East Sussex BN8 4AQ to The Reading Room Green Road Wivelsfield Green Haywards Heath West Sussex RH17 7QL on 15 December 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
7 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JN United Kingdom on 8 June 2011 (2 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 May 2010Appointment of Nicola Lorraine Smith as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
18 May 2010Appointment of James Ronald Smith as a director (3 pages)
18 May 2010Appointment of James Ronald Smith as a director (3 pages)
18 May 2010Appointment of Nicola Lorraine Smith as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
20 April 2010Termination of appointment of Clifford Wing as a director (1 page)
20 April 2010Termination of appointment of Clifford Wing as a director (1 page)
14 April 2010Incorporation (33 pages)
14 April 2010Incorporation (33 pages)