Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XJC LIMITED
Company Information for

XJC LIMITED

2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
04537615
Private Limited Company
Liquidation

Company Overview

About Xjc Ltd
XJC LIMITED was founded on 2002-09-17 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Xjc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XJC LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BH8
 
Previous Names
XCLUSIVE JET CHARTER LTD22/02/2017
Filing Information
Company Number 04537615
Company ID Number 04537615
Date formed 2002-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 13:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XJC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XJC LIMITED
The following companies were found which have the same name as XJC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XJC (HK) TRADING CO., LIMITED Active Company formed on the 2014-12-08
XJC ANALYTICS LIMITED 131 WAKEHURST ROAD LONDON SW11 6BZ Active Company formed on the 2014-05-29
XJC Cleaning Services LLC 4971 Xanadu St Denver CO 80239 Good Standing Company formed on the 2012-10-10
XJC Construction LLC 17190 Mt Vernon Rd Golden CO 80401 Delinquent Company formed on the 2018-03-29
XJC CONSULTANTS LIMITED MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL Active - Proposal to Strike off Company formed on the 2003-11-19
XJC ELECTRONICS LIMITED Active Company formed on the 2007-04-12
XJC ENTERPRISES California Unknown
XJC ENTERPRISES LIMITED 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL Active Company formed on the 2023-12-12
XJC GLOBAL ENTERPRISES INC. 1608 - 10 YONGE STREET TORONTO Ontario M5E 1R4 Dissolved Company formed on the 2009-04-27
XJC Home Pavilion Limited 241 Ingleton Boulevard Toronto Ontario M1V 2A1 Active Company formed on the 2022-11-08
XJC INTERNATIONAL HOLDING INC 305 Central Ave Wiggins CO 80654 Delinquent Company formed on the 2020-07-01
XJC JETS LIMITED 16-18 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TT Active - Proposal to Strike off Company formed on the 2016-05-28
XJC JETS MANAGEMENT LIMITED 2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Liquidation Company formed on the 2016-06-14
XJC LTD 9 HIGH TOWN ROAD MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1PA Dissolved Company formed on the 2012-07-04
XJC MANAGEMENT LLC 1400 WEST 7TH STREET SUITE 400 FORT WORTH Texas 76102 Forfeited Company formed on the 2012-07-16
XJC PACKAGING (HONGKONG) LIMITED Unknown Company formed on the 2019-10-02
XJC PARTNERSHIP, LP 1400 WEST 7TH STREET SUITE 400 FORT WORTH Texas 76102 Forfeited Company formed on the 2012-07-17
XJC PROPERTY PTY LTD Active Company formed on the 2016-05-30
XJC PTE. LTD. JALAN BUKIT MERAH Singapore 159471 Active Company formed on the 2019-09-20
XJC, Inc. 2817 Promontory Loop Broomfield CO 80023 Good Standing Company formed on the 2008-02-25

Company Officers of XJC LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2016-06-27
SHANE MICHAEL CARRUTHERS
Director 2016-06-27
CHRISTOPHER STEPHEN PHILLIPS
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DALTON LOVERIDGE
Director 2002-10-10 2017-06-22
ALISON LOVERIDGE
Company Secretary 2002-10-10 2016-06-27
NIGEL STEWART
Director 2002-10-10 2016-06-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-17 2002-09-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-17 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED JDI PROPERTY HOLDINGS LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AZIMUTH POST PRODUCTION LIMITED Company Secretary 2016-08-08 CURRENT 2008-02-08 Active
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active
GIBSON WHITTER SECRETARIES LIMITED NOTESLYRICAL LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active
SHANE MICHAEL CARRUTHERS XJC JETS MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2016-06-14 Liquidation
SHANE MICHAEL CARRUTHERS XJC JETS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
SHANE MICHAEL CARRUTHERS SCARO INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-16
2023-01-13Voluntary liquidation Statement of receipts and payments to 2022-11-16
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-16
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2020-12-05600Appointment of a voluntary liquidator
2020-11-17AM22Liquidation. Administration move to voluntary liquidation
2020-07-03AM10Administrator's progress report
2020-02-14AM07Liquidation creditors meeting
2020-01-22AM03Statement of administrator's proposal
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM , Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP, England
2019-12-05AM01Appointment of an administrator
2019-11-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-02-15RES12Resolution of varying share rights or name
2019-02-14SH10Particulars of variation of rights attached to shares
2019-02-14SH08Change of share class name or designation
2019-02-11PSC05Change of details for Just Develop It Limited as a person with significant control on 2019-02-06
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARI RAVICHANDRAN
2019-02-07SH0106/02/19 STATEMENT OF CAPITAL GBP 199.61
2019-02-07AP02Appointment of Jven Ii Llc as director on 2019-02-06
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN PHILLIPS
2019-01-14AP02Appointment of Just Develop It Limited as director on 2019-01-11
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045376150002
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045376150001
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-17LATEST SOC17/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-30PSC05PSC'S CHANGE OF PARTICULARS / JUST DEVELOP IT LIMITED / 22/06/2017
2017-08-30PSC07CESSATION OF STEPHEN DALTON LOVERIDGE AS A PSC
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVERIDGE
2017-02-22RES15CHANGE OF NAME 20/02/2017
2017-02-22CERTNMCOMPANY NAME CHANGED XCLUSIVE JET CHARTER LTD CERTIFICATE ISSUED ON 22/02/17
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PHILLIPS
2016-07-18AP01DIRECTOR APPOINTED MR SHANE MICHAEL CARRUTHERS
2016-07-18TM02APPOINTMENT TERMINATED, SECRETARY ALISON LOVERIDGE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEWART
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2016 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR
2016-07-18AP04CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED
2016-07-12AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-08AA01CURREXT FROM 31/10/2016 TO 31/01/2017
2016-07-08RES01ADOPT ARTICLES 27/06/2016
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0117/09/15 FULL LIST
2015-07-15AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O LESTER ALDRIDGE LLP RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0117/09/14 FULL LIST
2014-10-14AR0117/09/14 FULL LIST
2014-07-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-30AR0117/09/13 FULL LIST
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-19AR0117/09/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM OFFICE SUITE B, CARGO CENTRE WIDE LANE SOUTHAMPTON INTERNATIONAL AIRPORT SOUTHAMPTON SO18 2NL UNITED KINGDOM
2011-11-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-23AR0117/09/11 FULL LIST
2010-09-20AR0117/09/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-22RES01ALTER MEMORANDUM 31/05/2008
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM INTERNATIONAL HOUSE, GEORGE CURL WAY, SOUTHAMPTON INTNL BUS PRK, SOUTHAMPTON SO18 2RZ
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART / 17/09/2008
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-09363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2007-07-09363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-13363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-15225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-1588(2)RAD 10/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-27CERTNMCOMPANY NAME CHANGED XCLUSIVE JET CHARTERS LTD CERTIFICATE ISSUED ON 27/09/02
2002-09-19288bSECRETARY RESIGNED
2002-09-19288bDIRECTOR RESIGNED
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to XJC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-03-03
Appointmen2020-11-25
Appointmen2019-12-04
Petitions to Wind Up (Companies)2011-01-21
Fines / Sanctions
No fines or sanctions have been issued against XJC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of XJC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-11-01 £ 295,158
Creditors Due Within One Year 2011-11-01 £ 1,012,335
Other Creditors Due Within One Year 2011-11-01 £ 871,960
Taxation Social Security Due Within One Year 2011-11-01 £ 33,358
Trade Creditors Within One Year 2011-11-01 £ 107,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XJC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 1,492
Current Assets 2011-11-01 £ 348,546
Debtors 2011-11-01 £ 347,054
Fixed Assets 2011-11-01 £ 1,016,455
Other Debtors 2011-11-01 £ 333,889
Shareholder Funds 2011-11-01 £ 57,508
Tangible Fixed Assets 2011-11-01 £ 16,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XJC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XJC LIMITED
Trademarks
We have not found any records of XJC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XJC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as XJC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XJC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by XJC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-02-0184072199Spark-ignition outboard motors for marine propulsion, of a cylinder capacity > 325 cm³ and a power > 30 kW
2013-02-0184119900Parts of gas turbines, n.e.s.
2013-01-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2013-01-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-11-0184071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2012-07-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-05-0185167100Electro-thermic coffee or tea makers, for domestic use
2011-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-11-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-09-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2011-03-0184139100Parts of pumps for liquids, n.e.s.
2010-12-0194019010Parts of seats used for aircraft, n.e.s.
2010-09-0134051000Polishes, creams and similar preparations, for footwear or leather, whether or not in the form of paper, wadding, felt, nonwovens, cellular plastics or cellular rubber, impregnated, coated or covered with such preparations (excl. artificial and prepared waxes of heading 3404)
2010-09-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2010-09-0141071910Leather "incl. parchment-dressed leather" of the whole hides and skins of bovine "incl. buffalo" animals, with a surface area of <= 2,6 m² "28 square feet", without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather, patent laminated leather and metallised leather)
2010-09-0157031000Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up
2010-09-0157032012Tiles, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of > 1 m²)
2010-09-0157032018Carpets and other floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of <= 1 m²)
2010-09-0163079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2010-09-0194019010Parts of seats used for aircraft, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyXJC LIMITEDEvent Date2023-03-03
 
Initiating party Event TypeAppointmen
Defending partyXJC LIMITEDEvent Date2020-11-25
Name of Company: XJC LIMITED Company Number: 04537615 Nature of Business: Aircraft Chartering Previous Name of Company: Xclusive Jet Charter Ltd Registered office: 2nd Floor, 40 Queen Square, Bristol…
 
Initiating party Event TypeAppointmen
Defending partyXJC LIMITEDEvent Date2019-12-04
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2019-008069 XJC LIMITED (Company Number 04537615 ) Nature of Business: Non-scheduled passenger air trans…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyXCLUSIVE JET CHARTER LTDEvent Date2010-12-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6924 A Petition to wind up Xclusive Jet Charter Ltd, (04537615), the above-named Company of Office Suite B, Cargo Centre, Wide Lane, Southampton International Airport, Southampton SO18 2NL , presented on 20 December 2010 by WORLD FUEL SERVICES EUROPE LIMITED , will be heard at Priory Courts, Bull Street, Birmingham B4 6DS , on 3 March 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether in support or opposition) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 1600 hours on 2 March 2011 . The Petitioners Solicitor is Ratcliffe Solicitors , The Old Rectory, Main Street, Harborough Magna, Warwickshire CV23 0HS , telephone 01788 833151 , fax 0845 280 6666. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XJC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XJC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.