JETSAVE INTERNATIONAL LIMITED
Overview
| Company Name | JETSAVE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01160481 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JETSAVE INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JETSAVE INTERNATIONAL LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JETSAVE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMAL TWO LIMITED | Dec 02, 1997 | Dec 02, 1997 |
| GREYHOUND WORLD TRAVEL LIMITED | Feb 18, 1974 | Feb 18, 1974 |
What are the latest accounts for JETSAVE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for JETSAVE INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JETSAVE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Apr 28, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of JETSAVE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | 171494170001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| APPLETON, Andy | Secretary | Meadow View The Hydons GU8 4DD Hydestile Surrey | British | 83096860001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| JOHNSON, Martin | Secretary | Kent Cottage Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2278710001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| APPLETON, Andy | Director | Meadow View The Hydons GU8 4DD Hydestile Surrey | United Kingdom | British | 83096860001 | |||||
| BOHANNON, Robert Harold | Director | 6819 East Hummingbird Lane Paradise Valley Arizona 85253 Usa | Us Citizen | 51314730001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| DYER, Peter Raymond | Director | Sopers Barn Fernhurst GU27 3DY Haslemere Surrey | England | British | 152093610001 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | 52607000002 | |||||
| JOHNSON, Martin | Director | Kent Cottage Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2278710001 | ||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| PERRIN, Andrew | Director | Barnwood Hogwood Road RH14 0UG Ifold West Sussex | United Kingdom | British | 152087300001 | |||||
| RAGO, Nicholas Anthony | Director | 4402 Moonlight Way Paradise Valley FOREIGN Arizona 85253 Usa | American | 36651030001 | ||||||
| ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | 142613190001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SMART, Christopher David | Director | Nettlefolds Chelwood Vachery TN22 3HR Nutley East Sussex | British | 27386820003 | ||||||
| STANDLEY, John Lee | Director | 21 Estcots Drive RH19 3DA East Grinstead West Sussex | British | 2278720001 | ||||||
| TEETS, John William | Director | 5303 Desert Park Lane Scottsdale Valley Arizona Usa | American | 33571380001 | ||||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 | ||||||
| ZWICK, Gerald George | Director | 24243 North 82nd Place FOREIGN Scottsdale Arizona 85255 Usa | American | 27041440001 |
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