Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JETSET GROUP HOLDING LIMITED
Company Information for

JETSET GROUP HOLDING LIMITED

Wigmore House, Wigmore Lane, Luton, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
05203997
Private Limited Company
Active

Company Overview

About Jetset Group Holding Ltd
JETSET GROUP HOLDING LIMITED was founded on 2004-08-12 and has its registered office in Luton. The organisation's status is listed as "Active". Jetset Group Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JETSET GROUP HOLDING LIMITED
 
Legal Registered Office
Wigmore House
Wigmore Lane
Luton
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Previous Names
LATEROOMS GROUP HOLDING LIMITED23/10/2015
EVER 2457 LIMITED05/07/2012
Filing Information
Company Number 05203997
Company ID Number 05203997
Date formed 2004-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-05-24 22:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETSET GROUP HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JETSET GROUP HOLDING LIMITED
The following companies were found which have the same name as JETSET GROUP HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JETSET GROUP HOLDING (BRAZIL) LIMITED Wigmore House Wigmore Lane Luton BEDFORDSHIRE LU2 9TN Active Company formed on the 2003-08-28
JETSET GROUP HOLDING (UK) LIMITED WIGMORE HOUSE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9TN Dissolved Company formed on the 2004-10-25
JETSET GROUP HOLDING LIMITED Singapore Active Company formed on the 2012-11-09

Company Officers of JETSET GROUP HOLDING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-09-24
ALISTAIR KENTON JARVIS
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2006-12-23 2015-12-18
JOYCE WALTER
Director 2015-09-24 2015-12-18
JOAN VILA BOSCH
Director 2006-12-23 2015-09-25
JESPER WITH-FOGSTRUP
Director 2013-02-21 2015-09-25
RICHARD STUART WHEATLEY
Director 2008-08-26 2015-01-20
ANDREW LLOYD JOHN
Director 2007-10-15 2013-09-18
CHRISTOPHER PAUL MORRIS
Director 2005-02-02 2013-02-19
ANTHONY LUKE WALSH
Director 2004-12-01 2012-02-24
JOHN PAUL MAURICE BOWTELL
Director 2006-12-23 2010-07-08
JOHN CHRISTOPHER ALLEN
Director 2004-12-01 2009-01-29
DAVID PHILIP MCGRAYNOR
Director 2006-12-23 2008-08-26
JOHN STEWART DONALDSON
Director 2005-01-19 2008-04-16
PETER JAMES LONG
Director 2006-12-23 2007-12-20
JOHN CHRISTOPHER ALLEN
Company Secretary 2004-12-01 2006-12-23
DAVID HARRY EWING
Director 2004-12-01 2006-12-23
STEPHEN WALSH
Director 2004-12-01 2006-12-23
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-12 2004-12-01
EVERDIRECTOR LIMITED
Nominated Director 2004-08-12 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
ALISTAIR KENTON JARVIS TUI GROUP FLEET FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ALISTAIR KENTON JARVIS JETSET GROUP HOLDING (UK) LIMITED Director 2016-01-20 CURRENT 2004-10-25 Dissolved 2017-10-24
ALISTAIR KENTON JARVIS JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2016-01-20 CURRENT 2003-08-28 Active
ALISTAIR KENTON JARVIS FIRST CHOICE HOLIDAYS LIMITED Director 2015-12-16 CURRENT 1896-07-28 Active
ALISTAIR KENTON JARVIS TUI TRAVEL OVERSEAS HOLDINGS LIMITED Director 2015-12-16 CURRENT 2003-12-18 Active
ALISTAIR KENTON JARVIS TUI TRAVEL GROUP MANAGEMENT SERVICES LIMITED Director 2015-12-16 CURRENT 2008-09-29 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS THOMSON TRAVEL GROUP (HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-07-19 Active
ALISTAIR KENTON JARVIS FIRST CHOICE LEISURE LIMITED Director 2015-11-30 CURRENT 2002-09-10 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED Director 2015-11-30 CURRENT 1979-09-24 Active
ALISTAIR KENTON JARVIS TUI NORTHERN EUROPE LIMITED Director 2015-11-30 CURRENT 1998-01-02 Active
ALISTAIR KENTON JARVIS TUI TRAVEL NOMINEE LIMITED Director 2015-11-30 CURRENT 2008-11-17 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS SOVEREIGN TOUR OPERATIONS LIMITED Director 2015-11-30 CURRENT 1990-11-13 Active
ALISTAIR KENTON JARVIS TUI TRAVEL LIMITED Director 2015-05-27 CURRENT 2007-01-29 Active
ALISTAIR KENTON JARVIS TUI TRAVEL AVIATION FINANCE LIMITED Director 2015-01-16 CURRENT 2009-08-10 Active
ALISTAIR KENTON JARVIS TUI TRAVEL GROUP SOLUTIONS LIMITED Director 2013-09-09 CURRENT 1999-09-28 Active
ALISTAIR KENTON JARVIS TUI TRAVEL HOLDINGS LIMITED Director 2010-11-25 CURRENT 2008-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Change of details for Tui Travel Limited as a person with significant control on 2016-04-06
2024-05-24CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-29AP01DIRECTOR APPOINTED MR SIMON JEFFREY COPE
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRANN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENTON JARVIS
2019-01-07AP01DIRECTOR APPOINTED SHARON LOUISE BARTER
2018-10-10SH20Statement by Directors
2018-10-10SH19Statement of capital on 2018-10-10 GBP 1
2018-10-10CAP-SSSolvency Statement dated 24/09/18
2018-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 124811084
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-03PSC05Change of details for Tui Travel Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM , Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 124811084
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 124811084
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 124811084
2016-04-05SH0123/03/16 STATEMENT OF CAPITAL GBP 124811084
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-21TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-21AP01DIRECTOR APPOINTED ALISTAIR KENTON JARVIS
2015-10-23RES15CHANGE OF NAME 15/10/2015
2015-10-23CERTNMCompany name changed laterooms group holding LIMITED\certificate issued on 23/10/15
2015-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOAN VILA BOSCH
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER WITH-FOGSTRUP
2015-09-25AP01DIRECTOR APPOINTED MS JOYCE WALTER
2015-09-25AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 60856866
2015-07-07SH0107/07/15 STATEMENT OF CAPITAL GBP 60856866
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14AR0111/05/15 FULL LIST
2015-03-23SH0119/03/15 STATEMENT OF CAPITAL GBP 60070011
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY
2014-05-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 47370011
2014-05-14AR0111/05/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART WHEATLEY / 24/03/2014
2014-03-24SH0121/03/14 STATEMENT OF CAPITAL GBP 47370011
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-05-17AR0111/05/13 FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2013-02-27AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05SH0102/11/12 STATEMENT OF CAPITAL GBP 45866950
2012-09-27SH0121/09/12 STATEMENT OF CAPITAL GBP 9850633
2012-07-09MEM/ARTSARTICLES OF ASSOCIATION
2012-07-05RES15CHANGE OF NAME 28/06/2012
2012-07-05CERTNMCOMPANY NAME CHANGED EVER 2457 LIMITED CERTIFICATE ISSUED ON 05/07/12
2012-07-04RES15CHANGE OF NAME 28/06/2012
2012-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-28RES13SECT 175 CONFLICT OF INTEREST 21/06/2012
2012-06-28RES01ADOPT ARTICLES 21/06/2012
2012-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALSH
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 28/11/2011
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN VILA BOSCH / 01/05/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUKE WALSH / 17/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUKE WALSH / 14/01/2011
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 07/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 06/12/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN VILA BOSCH / 16/07/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWTELL
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-06-01AR0111/05/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MAURICE BOWTELL / 04/01/2010
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLEN
2008-10-02363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED RICHARD STUART WHEATLEY
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCGRAYNOR
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN DONALDSON
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALSH / 14/04/2007
2007-12-21288bDIRECTOR RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-19225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-10-18363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-17AUDAUDITOR'S RESIGNATION
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-06288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JETSET GROUP HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JETSET GROUP HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JETSET GROUP HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETSET GROUP HOLDING LIMITED
Trademarks
We have not found any records of JETSET GROUP HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETSET GROUP HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JETSET GROUP HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JETSET GROUP HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETSET GROUP HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JETSET GROUP HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.