London Jet Centre (stanstead) Limited STANSTED


Founded in 2014, London Jet Centre (stanstead), classified under reg no. 09093118 is an active company. Currently registered at Diamond Hangar Long Border Road CM24 1RE, Stansted the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 3rd January 2020 London Jet Centre (stanstead) Limited is no longer carrying the name Xjet World.

The company has 2 directors, namely Mike F., Arthur E.. Of them, Arthur E. has been with the company the longest, being appointed on 7 October 2019 and Mike F. has been with the company for the least time - from 2 October 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joshua S. who worked with the the company until 7 October 2019.

London Jet Centre (stanstead) Limited Address / Contact

Office Address Diamond Hangar Long Border Road
Office Address2 London Stansted Airport
Town Stansted
Post code CM24 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09093118
Date of Incorporation Thu, 19th Jun 2014
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Mike F.

Position: Director

Appointed: 02 October 2020

Arthur E.

Position: Director

Appointed: 07 October 2019

Ali A.

Position: Director

Appointed: 01 May 2018

Resigned: 30 September 2019

James C.

Position: Director

Appointed: 30 October 2014

Resigned: 25 July 2017

Joshua S.

Position: Secretary

Appointed: 19 June 2014

Resigned: 07 October 2019

Joshua S.

Position: Director

Appointed: 19 June 2014

Resigned: 07 October 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Arthur E. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Joshua S. This PSC owns 75,01-100% shares. The third one is Ali A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Arthur E.

Notified on 7 October 2019
Nature of control: 75,01-100% shares

Joshua S.

Notified on 14 June 2018
Ceased on 7 October 2019
Nature of control: 75,01-100% shares

Ali A.

Notified on 1 May 2018
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Joshua S.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xjet World January 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-37 479-595 420       
Balance Sheet
Cash Bank In Hand4 68177 123       
Cash Bank On Hand 77 12381 50130 191209 23323 74523 377103 91830 292
Current Assets130 075316 633462 707337 967616 020344 602405 439452 562666 850
Debtors125 394239 510381 206307 776406 787320 857382 062348 644636 558
Net Assets Liabilities  -1 310 142-1 832 710-2 721 156386 333230 781  
Other Debtors 191 573231 924198 074333 817136 121228 907188 147393 661
Property Plant Equipment 137 124460 577587 807461 023329 349364 898292 984 
Tangible Fixed Assets21 544137 124       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-37 579-595 520       
Shareholder Funds-37 479-595 420       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 624123 602274 460424 708556 382520 833593 78611 097
Average Number Employees During Period  81519201588
Consideration Received For Shares Issued Specific Share Issue    99    
Creditors 1 049 1772 233 42691 80757 73319 407539 556491 029597 825
Creditors Due Within One Year189 0981 049 177       
Finance Lease Liabilities Present Value Total   91 80757 73319 407   
Increase From Depreciation Charge For Year Property Plant Equipment  97 978150 858150 248131 674-35 54972 95363 943
Net Current Assets Liabilities-59 023-732 544-1 770 719-2 328 710-3 124 44676 391-134 117-38 46769 025
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted1001       
Number Shares Issued Fully Paid  11100100100100100
Number Shares Issued Specific Share Issue    99    
Other Creditors 947 4222 067 3062 369 7253 396 21849 89556 532310 472257 286
Other Taxation Social Security Payable 3 4407 73911 95613 70220 47818 89341 9481 006
Par Value Share111111111
Profit Loss  -714 722-522 568-888 4463 107 489-155 55223 73643 549
Property Plant Equipment Gross Cost 162 748584 179862 267885 731885 731885 731886 770 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions22 069140 679       
Tangible Fixed Assets Cost Or Valuation22 069162 748       
Tangible Fixed Assets Depreciation52525 624       
Tangible Fixed Assets Depreciation Charged In Period52525 099       
Total Additions Including From Business Combinations Property Plant Equipment  421 431278 08823 464  1 039 
Total Assets Less Current Liabilities-37 479-595 420-1 310 142-1 740 903-2 663 423405 740230 781254 517298 066
Trade Creditors Trade Payables 98 315158 381255 174296 472159 512464 131138 609339 533
Trade Debtors Trade Receivables 47 937149 282109 70272 970184 736153 155160 497242 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Monday 18th March 2024.
filed on: 20th, March 2024
Free Download (2 pages)

Company search

Advertisements