Background WavePink WaveYellow Wave

JETSET GROUP HOLDING LIMITED (05203997)

JETSET GROUP HOLDING LIMITED (05203997) is an active UK company. incorporated on 12 August 2004. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JETSET GROUP HOLDING LIMITED has been registered for 21 years. Current directors include BARTER, Sharon Louise, FORSYTH, Tania.

Company Number
05203997
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTER, Sharon Louise, FORSYTH, Tania
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETSET GROUP HOLDING LIMITED

JETSET GROUP HOLDING LIMITED is an active company incorporated on 12 August 2004 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JETSET GROUP HOLDING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05203997

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LATEROOMS GROUP HOLDING LIMITED
From: 5 July 2012To: 23 October 2015
EVER 2457 LIMITED
From: 12 August 2004To: 5 July 2012
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

, Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
From: 12 August 2004To: 2 October 2017
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 10
Director Left
Mar 12
Funding Round
Sept 12
Funding Round
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Funding Round
Mar 14
Director Left
Jan 15
Funding Round
Mar 15
Funding Round
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Capital Update
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 25
Director Joined
Apr 25
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BARTER, Sharon Louise

Active
Wigmore Lane, LutonLU2 9TN
Born August 1969
Director
Appointed 01 Jan 2019

FORSYTH, Tania

Active
Wigmore Lane, LutonLU2 9TN
Born March 1970
Director
Appointed 10 Apr 2025

ALLEN, John Christopher

Resigned
Hazelwall, MacclesfieldSK11 9JN
Secretary
Appointed 01 Dec 2004
Resigned 23 Dec 2006

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 23 Dec 2006
Resigned 18 Dec 2015

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 01 Dec 2004

ALLEN, John Christopher

Resigned
Hazelwall, MacclesfieldSK11 9JN
Born January 1954
Director
Appointed 01 Dec 2004
Resigned 29 Jan 2009

BOWTELL, John Paul Maurice

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born May 1968
Director
Appointed 23 Dec 2006
Resigned 08 Jul 2010

BRANN, Stephen John

Resigned
Wigmore Lane, LutonLU2 9TN
Born September 1964
Director
Appointed 24 Sept 2015
Resigned 29 Nov 2019

COPE, Simon Jeffrey

Resigned
Wigmore Lane, LutonLU2 9TN
Born August 1978
Director
Appointed 29 Nov 2019
Resigned 10 Apr 2025

DONALDSON, John Stewart

Resigned
Westona House Rectory Lane, RutlandLE15 8HE
Born May 1949
Director
Appointed 19 Jan 2005
Resigned 16 Apr 2008

EWING, David Harry

Resigned
19 Whitefield Road, WarringtonWA4 6LZ
Born March 1970
Director
Appointed 01 Dec 2004
Resigned 23 Dec 2006

JARVIS, Alistair Kenton

Resigned
Wigmore Lane, LutonLU2 9TN
Born January 1968
Director
Appointed 20 Jan 2016
Resigned 01 Jan 2019

JOHN, Andrew Lloyd

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 15 Oct 2007
Resigned 18 Sept 2013

LONG, Peter James

Resigned
5 Broadwater Down, Tunbridge WellsTN2 5NJ
Born June 1952
Director
Appointed 23 Dec 2006
Resigned 20 Dec 2007

MCGRAYNOR, David Philip

Resigned
Iveley Road, LondonSW4 0EW
Born June 1972
Director
Appointed 23 Dec 2006
Resigned 26 Aug 2008

MORRIS, Christopher Paul

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born February 1972
Director
Appointed 02 Feb 2005
Resigned 19 Feb 2013

VILA BOSCH, Joan

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1963
Director
Appointed 23 Dec 2006
Resigned 25 Sept 2015

WALSH, Anthony Luke

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born June 1966
Director
Appointed 01 Dec 2004
Resigned 24 Feb 2012

WALSH, Stephen

Resigned
344 Chorley New Road, BoltonBL1 5AD
Born February 1959
Director
Appointed 01 Dec 2004
Resigned 23 Dec 2006

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 24 Sept 2015
Resigned 18 Dec 2015

WHEATLEY, Richard Stuart

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1967
Director
Appointed 26 Aug 2008
Resigned 20 Jan 2015

WITH-FOGSTRUP, Jesper

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born August 1974
Director
Appointed 21 Feb 2013
Resigned 25 Sept 2015

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Aug 2004
Resigned 01 Dec 2004

Persons with significant control

1

Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Legacy
10 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2018
SH19Statement of Capital
Legacy
10 October 2018
CAP-SSCAP-SS
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
23 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Made Up Date
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Made Up Date
19 February 2013
AAAnnual Accounts
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Resolution
28 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2012
CC04CC04
Accounts With Made Up Date
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Auditors Resignation Company
1 November 2011
AUDAUD
Auditors Resignation Company
10 October 2011
AUDAUD
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Made Up Date
1 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
29 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363aAnnual Return
Auditors Resignation Company
17 September 2007
AUDAUD
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Memorandum Articles
6 February 2007
MEM/ARTSMEM/ARTS
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
88(2)R88(2)R
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
363aAnnual Return
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
3 August 2006
AAMDAAMD
Accounts With Made Up Date
7 July 2006
AAAnnual Accounts
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
88(2)R88(2)R
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
128(4)128(4)
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
88(2)R88(2)R
Legacy
17 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2005
MEM/ARTSMEM/ARTS
Legacy
9 February 2005
128(4)128(4)
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
88(2)R88(2)R
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
287Change of Registered Office
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
12 August 2004
NEWINCIncorporation