JETSET GROUP HOLDING LIMITED
Overview
Company Name | JETSET GROUP HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05203997 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JETSET GROUP HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
LATEROOMS GROUP HOLDING LIMITED | Jul 05, 2012 | Jul 05, 2012 |
EVER 2457 LIMITED | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for JETSET GROUP HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for JETSET GROUP HOLDING LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for JETSET GROUP HOLDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Change of details for Tui Travel Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
Appointment of Mr Simon Jeffrey Cope as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Brann as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of Alistair Kenton Jarvis as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 10, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tui Travel Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of JETSET GROUP HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTER, Sharon Louise | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | English | Company Director | 250202330001 | ||||
COPE, Simon Jeffrey | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Director | 264880570001 | ||||
ALLEN, John Christopher | Secretary | Hazelwall Pexhill Road, Siddington SK11 9JN Macclesfield Cheshire | British | Director | 67363370003 | |||||
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | 76169540002 | ||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
ALLEN, John Christopher | Director | Hazelwall Pexhill Road, Siddington SK11 9JN Macclesfield Cheshire | England | British | Company Director | 67363370003 | ||||
BOWTELL, John Paul Maurice | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | Accountant | 100166480002 | |||||
BRANN, Stephen John | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 153081020001 | ||||
DONALDSON, John Stewart | Director | Westona House Rectory Lane Edith Weston LE15 8HE Rutland | England | British | Chairman | 196684530001 | ||||
EWING, David Harry | Director | 19 Whitefield Road Stockton Heath WA4 6LZ Warrington Cheshire | British | Director | 91847090001 | |||||
JARVIS, Alistair Kenton | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Company Director | 134442380002 | ||||
JOHN, Andrew Lloyd | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Lawyer | 75467790004 | ||||
LONG, Peter James | Director | 5 Broadwater Down TN2 5NJ Tunbridge Wells Kent | United Kingdom | British | Director | 141460300001 | ||||
MCGRAYNOR, David Philip | Director | Iveley Road Clapham SW4 0EW London 30 | United Kingdom | Irish | Company Director | 114431870002 | ||||
MORRIS, Christopher Paul | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Company Director | 103236730004 | ||||
VILA BOSCH, Joan | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | Spain | Spanish | Managing Director | 98087430004 | ||||
WALSH, Anthony Luke | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | Australia | British | Director | 102557250004 | ||||
WALSH, Stephen | Director | 344 Chorley New Road BL1 5AD Bolton Lancashire | British | Director | 67587550002 | |||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
WHEATLEY, Richard Stuart | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Company Director | 79530670001 | ||||
WITH-FOGSTRUP, Jesper | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | England | British | Operations Director | 164232860001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of JETSET GROUP HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tui Travel Limited | Apr 06, 2016 | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JETSET GROUP HOLDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 01, 2004 Delivered On Dec 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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