JETSET GROUP HOLDING (UK) LIMITED

JETSET GROUP HOLDING (UK) LIMITED

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

    Company NameJETSET GROUP HOLDING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05268423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JETSET GROUP HOLDING (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JETSET GROUP HOLDING (UK) 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 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATEROOMS GROUP HOLDING (UK) LIMITEDJul 05, 2012Jul 05, 2012
    EVER 2519 LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for JETSET GROUP HOLDING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for JETSET GROUP HOLDING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Jetset Group Holding Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2016

    14 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 12,144,578
    SH01

    Statement of capital following an allotment of shares on Mar 23, 2016

    • Capital: GBP 12,144,578
    3 pagesSH01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Alistair Kenton Jarvis as a director on Jan 20, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed laterooms group holding (uk) LIMITED\certificate issued on 23/10/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Jesper with-Fogstrup as a director on Sep 25, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Sep 24, 2015

    2 pagesAP01

    Termination of appointment of Joan Vila Bosch as a director on Sep 25, 2015

    1 pagesTM01

    Appointment of Ms Joyce Walter as a director on Sep 24, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 2,000,001
    SH01

    Accounts made up to Sep 30, 2013

    10 pagesAA

    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 2,000,001
    SH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

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

    4 pagesAR01

    Who are the officers of JETSET GROUP HOLDING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishChartered Accountant153081020001
    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 KingdomBritishCompany Director134442380002
    ALLEN, John Christopher
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    Secretary
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    BritishDirector67363370003
    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
    EnglandBritishDirector67363370003
    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
    BritishAccountant100166480002
    EWING, David Harry
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    Director
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    BritishDirector91847090001
    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 KingdomBritishLawyer75467790004
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishDirector141460300001
    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 KingdomBritishFinance Director103236730004
    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
    SpainSpanishManaging Director98087430004
    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
    AustraliaBritishDirector102557250004
    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 KingdomBritishChartered Secretary76169540003
    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
    EnglandBritishOperations Director164232860001
    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 (UK) 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 AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05203997
    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.

    Does JETSET GROUP HOLDING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)

    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