A J Walter Aviation Limited

DataGardener
a j walter aviation limited
live
Large Enterprise

A J Walter Aviation Limited

00699050Private Limited With Share Capital

The Headquarters, Maydwell Avenue, Horsham, RH130AS
Incorporated

21/07/1961

Company Age

64 years

Directors

3

Employees

514

SIC Code

52230

Risk

very low risk

Company Overview

Registration, classification & business activity

A J Walter Aviation Limited (00699050) is a private limited with share capital incorporated on 21/07/1961 (64 years old) and registered in horsham, RH130AS. The company operates under SIC code 52230 - service activities incidental to air transportation.

A j walter aviation limited is an airlines/aviation company based out of the headquarters maydwell avenue slinfold, horsham, united kingdom.

Private Limited With Share Capital
SIC: 52230
Large Enterprise
Incorporated 21/07/1961
RH130AS
514 employees

Financial Overview

Total Assets

£287.84M

Liabilities

£161.85M

Net Assets

£126.00M

Turnover

£466.61M

Cash

£2.05M

Key Metrics

514

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

29

Registered

7

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:20-04-2023
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:20-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:09-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Memorandum Articles
Category:Incorporation
Date:23-11-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-11-2020
Resolution
Category:Resolution
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Resolution
Category:Resolution
Date:28-12-2017
Change Constitution Enactment
Category:Change Of Constitution
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Resolution
Category:Resolution
Date:21-12-2017
Change Constitution Enactment
Category:Change Of Constitution
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-05-2013
Termination Secretary Company With Name
Category:Officers
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013

Import / Export

Imports
12 Months46
60 Months280
Exports
12 Months45
60 Months271

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/05/2025
Latest Accounts31/12/2024

Trading Addresses

The Headquarters, The Business Park, Maydwell Avenue, Slinfold, Horsham, West Sussex, RH130ASRegistered
Suite Rf13 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Mid Glamorgan, CF481DL

Contact