A J WALTER AVIATION LIMITED
Overview
| Company Name | A J WALTER AVIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00699050 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A J WALTER AVIATION LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is A J WALTER AVIATION LIMITED located?
| Registered Office Address | c/o LEGAL DEPARTMENT The Headquarters Maydwell Avenue Slinfold RH13 0AS Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A J WALTER AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| A J WALTER AVIATION LTD | Jun 01, 2009 | Jun 01, 2009 |
| A.J. WALTER (AVIATION) LIMITED | Jul 21, 1961 | Jul 21, 1961 |
What are the latest accounts for A J WALTER AVIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for A J WALTER AVIATION LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for A J WALTER AVIATION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||||||
Satisfaction of charge 006990500028 in full | 1 pages | MR04 | ||||||
Registration of charge 006990500029, created on Sep 19, 2024 | 68 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||
**Part of the property or undertaking has been released from charge ** 006990500028 | 1 pages | MR05 | ||||||
Appointment of Mr Clyde Andrew Buntrock as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||
Registration of charge 006990500028, created on Jan 05, 2024 | 19 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||
Termination of appointment of Sajedah Rustom as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||
Registration of charge 006990500027, created on May 26, 2022 | 9 pages | MR01 | ||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||||||
Termination of appointment of Tom De Geytere as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||
Second filing for the appointment of Mrs Sajedah Rustom as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Andrew Sylvain Bernhardt as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Christopher Hammond Broadhead as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||
Appointment of Mrs Sajedah Rustom as a director on Oct 14, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Tom De Geytere as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||
Who are the officers of A J WALTER AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRESTON, Henry Joseph Lorrimore | Secretary | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | 208154390001 | |||||||
| BUNTROCK, Clyde Andrew | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | United Kingdom | British | 322075850001 | |||||
| WHITESIDE, Christopher Angus Drake | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | England | British | 137389250001 | |||||
| CARTER, Stephen Barham | Secretary | Maydwell Avenue RH13 0AS Slinfold The Headquarters West Sussex England | British | 36000950003 | ||||||
| HOLLINSHEAD, Steven John | Secretary | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | 178467000001 | |||||||
| LEWIS, Colin David | Secretary | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | 202178340001 | |||||||
| LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||
| BERNHARDT, Andrew Sylvain | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | United Kingdom | British | 133050920006 | |||||
| BROADHEAD, Christopher Hammond | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | Isle Of Man | British | 213696210001 | |||||
| BROADHURST, Martin Tilston | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | England | British | 265008150001 | |||||
| BROWN, David Thomas | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | England | British | 56432010001 | |||||
| CAMPBELL, James Garry | Director | Sidings Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | 52909810001 | ||||||
| CANEY, Peter Richard | Director | Broadoaks 14 Hamilton Drive Sunningdale SL5 9PP Ascot Berkshire | Australian British | 9293300002 | ||||||
| CARTER, Stephen Barham | Director | Maydwell Avenue RH13 0AS Slinfold The Headquarters West Sussex England | England | British | 36000950003 | |||||
| CARTER, Stephen Barham | Director | Bees Newpound Common RH14 0EJ Wisborough Green West Sussex | British | 36000950001 | ||||||
| COLBRAN, Andrew | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | United Kingdom | British | 41556240003 | |||||
| DE GEYTERE, Tom | Director | 9 Tan Quee Lan Street #02-01 188098 Singapore A J Walter Aviation Singapore Pte Ltd Singapore | Singapore | Belgian | 276831310001 | |||||
| DORAN, Brian John Stanley | Director | Craigellachie Lodge Craigellachie AB38 9ST Aberlour Banffshire | United Kingdom | Ritish | 118346150001 | |||||
| EDGE, Charles Robert | Director | 1 Agincourt Cheapside Road SL5 7SJ Ascot Surrey | British | 2608910001 | ||||||
| FILCE, Nicholas Paul | Director | Rosebank 39 Wickham Close RH16 1UH Haywards Heath West Sussex | England | British | 118269840001 | |||||
| GALLAGHER BROWN, Victoria Joan | Director | Kitts Willow Middle Street GU28 0BE Petworth West Sussex | British | 118350580001 | ||||||
| GREWAL, Randeep | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | Hong Kong | Italian | 209191280001 | |||||
| HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | 30254400001 | |||||
| HOLLINSHEAD, Steven John | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | United Kingdom | British | 111385450001 | |||||
| JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | 936210001 | |||||
| LEWIS, Colin David | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | England | British | 123804300001 | |||||
| LIGHT, John Michael Heathcote | Director | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||
| MCKIERNAN, John Sean | Director | 11 Station Road Castle Donington DE74 2NJ Derby Leicestershire | British | 54653080001 | ||||||
| ODELL, Nigel David | Director | 32 Birch Drive RH14 9RQ Billingshurst West Sussex | British | 73937600001 | ||||||
| REDBURN, Timothy John | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | England | British | 22018030002 | |||||
| REYNARD, Gray Howard | Director | 13 Ardshiel Close SW15 1EB Putney | British | 28657980001 | ||||||
| RUSTOM, Sajedah | Director | 100-7055 Rue Alexander-Fleming Saint-Laurent H4S 2B7 Montreal Ajw Technique Inc. Quebec Canada | Canada | British,Canadian | 276929310001 | |||||
| SHARMA, Deepak | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | England | British | 180889830001 | |||||
| SILVERTON, Toby Nicholas | Director | 5068 Isleworth Country Club Drive Windermere Florida 32786 Usa | British | 11951310001 | ||||||
| SMITH, Andrew Peter | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex England | United Kingdom | British | 72628410003 |
Who are the persons with significant control of A J WALTER AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| A.J. Walter (Holdings) Ltd | Jun 30, 2016 | Road Town 3151 Tortola Road Town British Virgin Islands | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for A J WALTER AVIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0