JETSAVE INTERNATIONAL LIMITED

JETSAVE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJETSAVE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01160481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JETSAVE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMAL TWO LIMITEDDec 02, 1997Dec 02, 1997
    GREYHOUND WORLD TRAVEL LIMITEDFeb 18, 1974Feb 18, 1974

    What are the latest accounts for JETSAVE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for JETSAVE INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JETSAVE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Tymms as a director

    1 pagesTM01

    Appointment of Michelle Haddon as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2008

    4 pagesAA

    Who are the officers of JETSAVE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    BARTER, Sharon Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomEnglish171494170001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish76169540003
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Secretary
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    British83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Secretary
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Director
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    United KingdomBritish83096860001
    BOHANNON, Robert Harold
    6819 East Hummingbird Lane
    Paradise Valley
    Arizona 85253 Usa
    Director
    6819 East Hummingbird Lane
    Paradise Valley
    Arizona 85253 Usa
    Us Citizen51314730001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritish152093610001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritish52607000002
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    PERRIN, Andrew
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    United KingdomBritish152087300001
    RAGO, Nicholas Anthony
    4402 Moonlight Way
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    Director
    4402 Moonlight Way
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    American36651030001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SMART, Christopher David
    Nettlefolds Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    Nettlefolds Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    British27386820003
    STANDLEY, John Lee
    21 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    21 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    British2278720001
    TEETS, John William
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    Director
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    American33571380001
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British121957630001
    ZWICK, Gerald George
    24243 North 82nd Place
    FOREIGN Scottsdale
    Arizona 85255
    Usa
    Director
    24243 North 82nd Place
    FOREIGN Scottsdale
    Arizona 85255
    Usa
    American27041440001

    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