Company NameEastern Skyjets Limited
Company StatusActive
Company Number05488897
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Umar Mian
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameCapt Hamayoun Ashraf
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RolePilot
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Tahir Khan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameSamuel John Gibson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2013)
RoleAerosystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield
Buckden
St. Neots
Cambridgeshire
PE19 5SZ
Director NameMr Graham Douglas James
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Secretary NameMr Graham Douglas James
NationalityBritish
StatusResigned
Appointed12 May 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Secretary NameJ & P Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressSheridan House
23-25 London Street
Andover
Hampshire
SP10 2NU

Contact

Websitewww.routesonline.com
Telephone0161 2342730
Telephone regionManchester

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Umar Mian
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

3 October 2023Termination of appointment of Graham Douglas James as a director on 1 October 2023 (1 page)
3 October 2023Termination of appointment of Graham Douglas James as a secretary on 1 October 2023 (1 page)
13 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
18 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Hamayoun Ashraf on 1 June 2020 (2 pages)
4 May 2020Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages)
24 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 February 2018Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on 28 February 2018 (1 page)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Notification of Umar Mian as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Umar Mian as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley, Braunstone Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 January 2014Termination of appointment of Samuel Gibson as a director (1 page)
21 January 2014Termination of appointment of Samuel Gibson as a director (1 page)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Samuel John Gibson on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages)
1 July 2010Director's details changed for Mr Hamayoun Ashraf on 1 November 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
28 August 2007Return made up to 23/06/07; full list of members (3 pages)
28 August 2007Return made up to 23/06/07; full list of members (3 pages)
28 August 2007Registered office changed on 28/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
13 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 23/06/06; full list of members (3 pages)
30 June 2006Return made up to 23/06/06; full list of members (3 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)