Rss Jet Centre Limited LUTON


Rss Jet Centre started in year 1961 as Private Limited Company with registration number 00711628. The Rss Jet Centre company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Luton at Terminal 1 Percival Way. Postal code: LU2 9PA. Since 20th September 2012 Rss Jet Centre Limited is no longer carrying the name Ocean Sky Jet Centre.

The firm has 2 directors, namely Jonathan N., John S.. Of them, John S. has been with the company the longest, being appointed on 8 July 2019 and Jonathan N. has been with the company for the least time - from 31 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rss Jet Centre Limited Address / Contact

Office Address Terminal 1 Percival Way
Office Address2 London Luton Airport
Town Luton
Post code LU2 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711628
Date of Incorporation Wed, 27th Dec 1961
Industry Non-scheduled passenger air transport
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jonathan N.

Position: Director

Appointed: 31 May 2022

John S.

Position: Director

Appointed: 08 July 2019

David A.

Position: Secretary

Resigned: 01 June 1996

Andrew C.

Position: Director

Appointed: 06 December 2019

Resigned: 31 May 2022

Yvette F.

Position: Director

Appointed: 25 July 2016

Resigned: 30 May 2019

Daniel R.

Position: Director

Appointed: 05 February 2016

Resigned: 06 December 2019

Mark J.

Position: Director

Appointed: 05 February 2016

Resigned: 25 July 2016

David B.

Position: Director

Appointed: 01 April 2014

Resigned: 05 February 2016

Ray A.

Position: Director

Appointed: 01 April 2014

Resigned: 05 February 2016

Elena H.

Position: Director

Appointed: 28 August 2013

Resigned: 01 April 2014

Edward A.

Position: Director

Appointed: 03 September 2012

Resigned: 01 April 2014

Ian A.

Position: Secretary

Appointed: 24 April 2012

Resigned: 03 September 2012

Ian A.

Position: Director

Appointed: 24 April 2012

Resigned: 03 September 2012

Gemma C.

Position: Secretary

Appointed: 31 December 2010

Resigned: 30 March 2012

Gemma C.

Position: Director

Appointed: 31 December 2010

Resigned: 30 March 2012

Natalie B.

Position: Director

Appointed: 01 April 2009

Resigned: 29 June 2012

Kemi O.

Position: Secretary

Appointed: 23 January 2009

Resigned: 31 December 2010

Kemi O.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

Timur S.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

Stephen G.

Position: Director

Appointed: 23 January 2009

Resigned: 25 May 2012

Jean C.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

Kerry B.

Position: Director

Appointed: 21 November 2008

Resigned: 30 August 2012

Kurosh T.

Position: Director

Appointed: 01 August 2007

Resigned: 23 January 2009

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 13 November 2008

Halliwells Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 21 October 2009

Antony B.

Position: Director

Appointed: 01 March 2005

Resigned: 25 July 2007

Martin D.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 December 2005

James S.

Position: Director

Appointed: 04 December 1992

Resigned: 31 December 1996

David M.

Position: Director

Appointed: 04 December 1992

Resigned: 23 April 1993

David A.

Position: Director

Appointed: 04 December 1991

Resigned: 15 April 2005

Cornelius D.

Position: Director

Appointed: 04 December 1991

Resigned: 25 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Bba Overseas Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bba Overseas Holdings Limited

3rd Floor 105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 885456
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ocean Sky Jet Centre September 20, 2012
Northern Executive Aviation November 8, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (102 pages)

Company search