Airx Jet Support Limited ST. ALBANS


Airx Jet Support started in year 2005 as Private Limited Company with registration number 05651555. The Airx Jet Support company has been functioning successfully for 19 years now and its status is active. The firm's office is based in St. Albans at 2nd Floor. Postal code: AL1 3RD. Since 31st August 2016 Airx Jet Support Limited is no longer carrying the name Hamlin Jet Support.

At the moment there are 2 directors in the the firm, namely Houssam H. and John M.. In addition one secretary - Friedrich B. - is with the company. Currenlty, the firm lists one former director, whose name is Michael H. and who left the the firm on 28 June 2016. In addition, there is one former secretary - Cecilia H. who worked with the the firm until 28 June 2016.

Airx Jet Support Limited Address / Contact

Office Address 2nd Floor
Office Address2 4 Beaconsfield Road
Town St. Albans
Post code AL1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05651555
Date of Incorporation Mon, 12th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Friedrich B.

Position: Secretary

Appointed: 29 June 2016

Houssam H.

Position: Director

Appointed: 28 June 2016

John M.

Position: Director

Appointed: 28 June 2016

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2005

Resigned: 12 December 2005

Steelcourt Nominees Limited

Position: Corporate Director

Appointed: 12 December 2005

Resigned: 12 December 2005

Cecilia H.

Position: Secretary

Appointed: 12 December 2005

Resigned: 28 June 2016

Michael H.

Position: Director

Appointed: 12 December 2005

Resigned: 28 June 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cecilia H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 28 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 28 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Cecilia H.

Notified on 6 April 2016
Ceased on 28 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamlin Jet Support August 31, 2016
Hamlin Engineering February 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-27
Net Worth311 464249 707292 567239 83341 359
Balance Sheet
Cash Bank In Hand122 314251 918239 211112 26518 050
Current Assets421 450346 807400 507284 39660 317
Debtors290 42586 178154 254165 08935 595
Stocks Inventory8 7118 7117 0427 0426 672
Tangible Fixed Assets 1 9271 7887 66816 604
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve311 364249 607292 467239 73341 259
Shareholder Funds311 464249 707292 567239 83341 359
Other
Creditors Due Within One Year109 98699 027109 72850 69735 562
Deferred Tax Liability   1 534 
Net Assets Liability Excluding Pension Asset Liability  292 567239 83341 359
Net Current Assets Liabilities311 464247 780290 779233 69924 755
Number Shares Allotted 1 0001 0001 0001 000
Par Value Share 101000
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions   8 92015 967
Tangible Fixed Assets Cost Or Valuation  12 14021 06037 027
Tangible Fixed Assets Depreciation  10 35213 39220 423
Tangible Fixed Assets Depreciation Charged In Period   3 0407 031
Total Assets Less Current Liabilities311 464249 707292 567241 36741 359

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search