JETSET GROUP HOLDING (UK) LIMITED
Overview
Company Name | JETSET GROUP HOLDING (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05268423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 (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 Address | No |
What were the previous names of JETSET GROUP HOLDING (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LATEROOMS GROUP HOLDING (UK) LIMITED | Jul 05, 2012 | Jul 05, 2012 |
EVER 2519 LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for JETSET GROUP HOLDING (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for JETSET GROUP HOLDING (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Jetset Group Holding 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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2016
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Walter as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Alistair Kenton Jarvis as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed laterooms group holding (uk) LIMITED\certificate issued on 23/10/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Jesper with-Fogstrup as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Brann as a director on Sep 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joan Vila Bosch as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joyce Walter as a director on Sep 24, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of JETSET GROUP HOLDING (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRANN, Stephen John | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 153081020001 | ||||
JARVIS, Alistair Kenton | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Company Director | 134442380002 | ||||
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 | Director | 67363370003 | ||||
BOWTELL, John Paul Maurice | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | Accountant | 100166480002 | |||||
EWING, David Harry | Director | 19 Whitefield Road Stockton Heath WA4 6LZ Warrington Cheshire | British | Director | 91847090001 | |||||
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 | ||||
MORRIS, Christopher Paul | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Finance 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 | ||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
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 (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jetset Group Holding Limited | Apr 06, 2016 | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JETSET GROUP HOLDING (UK) 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