Company NameSkyjets International Limited
DirectorHamayoun Ashraf
Company StatusActive
Company Number05681477
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameCapt Hamayoun Ashraf
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 8 months after company formation)
Appointment Duration7 months
RolePilot
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Graham Douglas James
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Secretary NameJ & P Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address1 Gavin Close
Thorpe Astley, Braunstone
Leicester
LE3 3UG

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 £1Graham Douglas James
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2024Change of details for Captain Hamayoun Ashraf as a person with significant control on 11 January 2024 (2 pages)
7 February 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
7 February 2024Cessation of Graham Douglas James as a person with significant control on 11 January 2024 (1 page)
7 February 2024Termination of appointment of Graham Douglas James as a director on 11 January 2024 (1 page)
28 November 2023Registered office address changed from 1 Gavin Close Braunstone Leicester LE3 3UG England to 334 Slade Lane Manchester M19 2BL on 28 November 2023 (1 page)
3 October 2023Notification of Hamayoun Ashraf as a person with significant control on 1 September 2023 (2 pages)
3 October 2023Appointment of Captain Hamayoun Ashraf as a director on 1 October 2023 (2 pages)
3 October 2023Termination of appointment of J & P Company Formations Limited as a secretary on 1 October 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 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)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire 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 Leicestershire LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
20 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
6 February 2010Secretary's details changed for J & P Company Formations Limited on 1 October 2009 (2 pages)
6 February 2010Secretary's details changed for J & P Company Formations Limited on 1 October 2009 (2 pages)
6 February 2010Secretary's details changed for J & P Company Formations Limited on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / j & p company formations LIMITED / 01/11/2008 (1 page)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / j & p company formations LIMITED / 01/11/2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
8 April 2008Return made up to 20/01/08; full list of members (3 pages)
8 April 2008Return made up to 20/01/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
12 March 2008Registered office changed on 12/03/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
1 March 2007Ad 20/01/07--------- £ si 1@1=1 (1 page)
1 March 2007Return made up to 20/01/07; full list of members (2 pages)
1 March 2007Return made up to 20/01/07; full list of members (2 pages)
1 March 2007Ad 20/01/07--------- £ si 1@1=1 (1 page)
20 January 2006Incorporation (18 pages)
20 January 2006Incorporation (18 pages)