XJC JETS LIMITED

Active Fareham

Renting and leasing of air passenger transport equipment

1 employees website.com
Renting and leasing of air passenger transport equipment
X

XJC JETS LIMITED

Renting and leasing of air passenger transport equipment

Founded 28 May 2016 Active Fareham, England 1 employees website.com
Renting and leasing of air passenger transport equipment
Accounts Due 31 Jan 2022 52 months overdue
Confirmation
Net assets £-2M £2M 2019 year on year
Total assets £10M £2M 2019 year on year
Total Liabilities £12M £23K 2019 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT England

Full company profile for XJC JETS LIMITED (10204750), an active company based in Fareham, England. Incorporated 28 May 2016. Renting and leasing of air passenger transport equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2019
Type Total Exemption Full
Next accounts 31 December 2020
Due by 30 September 2021 9 months

Net Assets, Total Assets & Total Liabilities (2016–2019)

Cash in Bank

£8.49k

Increased by £6.62k (+353%)

Net Assets

-£1.75M

Decreased by £1.74M (-21782%)

Total Liabilities

£11.75M

Increased by £22.89k (+0%)

Turnover

N/A

Employees

1

Debt Ratio

117%

Increased by 17 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2019
Dec Year End
2018
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,961 Shares £1.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Feb 20199,961£1.15m£115.71

Officers

Officers

1 active 2 resigned
Status
Jven Ii LlcCorporate-directorUnknownUnknown6 Feb 2019Active

Shareholders

Shareholders (3)

Jven Ii, Llc
49.9%
Onyx Midco Limited
47.6%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Hari Ravichandran

American

Active
Notified 6 Feb 2019
Residence United States
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Active
Notified 28 May 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

XJC JETS LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2022DissolutionDissolved Compulsory Strike Off Suspended
13 Apr 2022OfficersTermination of Shane Michael Carruthers as director on 31 Mar 2022
31 Mar 2022AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2022OfficersChange to director Mr Shane Michael Carruthers on 31 Mar 2022
30 Mar 2022MortgageMortgage Satisfy Charge Full
7 May 2022 Dissolution

Dissolved Compulsory Strike Off Suspended

13 Apr 2022 Officers

Termination of Shane Michael Carruthers as director on 31 Mar 2022

31 Mar 2022 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2022 Officers

Change to director Mr Shane Michael Carruthers on 31 Mar 2022

30 Mar 2022 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

3 years ago on 7 May 2022

Termination of Shane Michael Carruthers as director on 31 Mar 2022

4 years ago on 13 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 31 Mar 2022

Change to director Mr Shane Michael Carruthers on 31 Mar 2022

4 years ago on 31 Mar 2022

Mortgage Satisfy Charge Full

4 years ago on 30 Mar 2022