JETSET GROUP HOLDING LIMITED

JETSET GROUP HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJETSET GROUP HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05203997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JETSET GROUP HOLDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JETSET GROUP HOLDING LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JETSET GROUP HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATEROOMS GROUP HOLDING LIMITEDJul 05, 2012Jul 05, 2012
    EVER 2457 LIMITEDAug 12, 2004Aug 12, 2004

    What are the latest accounts for JETSET GROUP HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JETSET GROUP HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for JETSET GROUP HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Tania Forsyth on May 06, 2025

    2 pagesCH01

    Appointment of Mrs Tania Forsyth as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Simon Jeffrey Cope as a director on Apr 10, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Change of details for Tui Travel Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    15 pagesAA

    Appointment of Mr Simon Jeffrey Cope as a director on Nov 29, 2019

    2 pagesAP01

    Termination of appointment of Stephen John Brann as a director on Nov 29, 2019

    1 pagesTM01

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Termination of appointment of Alistair Kenton Jarvis as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    2 pagesSH20

    Statement of capital on Oct 10, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of JETSET GROUP HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER, Sharon Louise
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomEnglish250202330001
    FORSYTH, Tania
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    EnglandBritish334773390001
    ALLEN, John Christopher
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    Secretary
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    British67363370003
    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
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ALLEN, John Christopher
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    EnglandBritish67363370003
    BOWTELL, John Paul Maurice
    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
    British100166480002
    BRANN, Stephen John
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish153081020001
    COPE, Simon Jeffrey
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    EnglandBritish335632750001
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    EWING, David Harry
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    Director
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    British91847090001
    JARVIS, Alistair Kenton
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish134442380002
    JOHN, Andrew Lloyd
    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 KingdomBritish75467790004
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    EnglandBritish141460300001
    MCGRAYNOR, David Philip
    Iveley Road
    Clapham
    SW4 0EW London
    30
    Director
    Iveley Road
    Clapham
    SW4 0EW London
    30
    United KingdomIrish114431870002
    MORRIS, Christopher Paul
    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 KingdomBritish103236730004
    VILA BOSCH, Joan
    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
    SpainSpanish98087430004
    WALSH, Anthony Luke
    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
    AustraliaBritish102557250004
    WALSH, Stephen
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    Director
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    British67587550002
    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
    WHEATLEY, Richard Stuart
    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 KingdomBritish79530670001
    WITH-FOGSTRUP, Jesper
    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
    EnglandBritish164232860001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of JETSET GROUP HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06072876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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