JETSET EUROPE LIMITED

Register to unlock more data on OkredoRegister

JETSET EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02223775

Incorporation date

22/02/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1988)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon25/07/2010
Application to strike the company off the register
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon27/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon22/06/2009
Accounts made up to 2008-09-30
dot icon01/01/2009
Return made up to 31/12/08; full list of members
dot icon14/07/2008
Accounts made up to 2007-10-31
dot icon19/06/2008
Registered office changed on 20/06/2008 from the thomas cook business park coningsby road peterborough PE3 8SB england
dot icon19/06/2008
Registered office changed on 20/06/2008 from the thomas cook business park coningsby road peterborough cambs PE3 8SB england
dot icon09/06/2008
Registered office changed on 10/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon09/06/2008
Location of register of members
dot icon09/06/2008
Director appointed mr david michael william hallisey
dot icon09/06/2008
Secretary appointed shirley bradley
dot icon08/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon08/06/2008
Appointment Terminated Director gregory mcmahon
dot icon08/06/2008
Appointment Terminated Secretary michael vaux
dot icon02/06/2008
Director's Change of Particulars / thomas cook group management services LIMITED / 02/06/2008 / Date of Birth was: 18-Jun-1962, now: none; HouseName/Number was: , now: the thomas cook business park; Street was: thomas cook group PLC, now: coningsby road; Area was: holiday house, sandbrook park sandbrook way, now: ; Post Town was: rochdale, now: pet
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon16/10/2007
Director's particulars changed
dot icon21/05/2007
Accounts made up to 2006-10-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon02/04/2006
Accounts made up to 2005-10-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon06/10/2005
Registered office changed on 07/10/05 from: parkway one, parkway business centre 300 princess road manchester lancashire M14 7QU
dot icon30/08/2005
Accounts made up to 2004-10-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon16/08/2004
Accounts made up to 2003-09-30
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon13/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon18/02/2004
Director resigned
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon03/08/2002
Miscellaneous
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon27/08/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon29/04/2001
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2001
Re-registration of Memorandum and Articles
dot icon29/04/2001
Application for reregistration from PLC to private
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon15/02/2001
New director appointed
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Director resigned
dot icon25/10/2000
Director resigned
dot icon14/06/2000
Director's particulars changed
dot icon24/05/2000
Full accounts made up to 1999-10-31
dot icon03/04/2000
Ad 20/03/00--------- £ si 5500000@1=5500000 £ ic 200000/5700000
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
£ nc 200000/5700000 20/03/00
dot icon22/03/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon20/03/2000
New director appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Secretary's particulars changed;director's particulars changed
dot icon10/01/2000
Auditor's resignation
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon09/01/2000
New secretary appointed
dot icon29/12/1999
New director appointed
dot icon21/12/1999
Registered office changed on 22/12/99 from: amadeus house 52 george street manchester M1 4HF
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
Director resigned
dot icon09/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
New director appointed
dot icon17/02/1999
Full accounts made up to 1998-10-31
dot icon07/02/1999
Return made up to 31/12/98; full list of members
dot icon07/02/1999
Director resigned
dot icon18/02/1998
Full accounts made up to 1997-10-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon19/08/1997
Full group accounts made up to 1996-10-31
dot icon29/05/1997
Certificate of re-registration from Private to Public Limited Company
dot icon29/05/1997
Balance Sheet
dot icon29/05/1997
Auditor's report
dot icon29/05/1997
Auditor's statement
dot icon29/05/1997
Re-registration of Memorandum and Articles
dot icon29/05/1997
Declaration on reregistration from private to PLC
dot icon29/05/1997
Application for reregistration from private to PLC
dot icon29/05/1997
Resolutions
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
Secretary resigned
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon21/04/1996
New director appointed
dot icon01/04/1996
Full group accounts made up to 1995-10-31
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1996
Director resigned
dot icon29/10/1995
Declaration of satisfaction of mortgage/charge
dot icon11/06/1995
Particulars of mortgage/charge
dot icon09/03/1995
Full group accounts made up to 1994-10-31
dot icon12/02/1995
New director appointed
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon21/09/1994
Full group accounts made up to 1993-10-31
dot icon28/03/1994
Return made up to 31/12/93; full list of members
dot icon23/03/1994
New director appointed
dot icon10/03/1994
Director resigned
dot icon15/11/1993
Auditor's resignation
dot icon25/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/04/1993
Accounts for a small company made up to 1992-10-31
dot icon12/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon04/04/1993
Nc inc already adjusted 31/03/93
dot icon04/04/1993
Ad 31/03/93--------- £ si 170000@1=170000 £ ic 30000/200000
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon01/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
Certificate of change of name
dot icon31/03/1993
New secretary appointed;director resigned;new director appointed
dot icon31/03/1993
Secretary resigned;director resigned
dot icon31/03/1993
Registered office changed on 01/04/93 from: rigby house 34 the parade watford hertfordshire WD1 7EA
dot icon21/03/1993
Return made up to 31/12/92; no change of members
dot icon26/03/1992
Accounts for a small company made up to 1991-10-31
dot icon26/03/1992
Return made up to 31/12/91; no change of members
dot icon22/03/1992
Registered office changed on 23/03/92 from: 34 the avenue watford hertfordshire WD1 3NS
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/04/1991
Accounts for a small company made up to 1990-10-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Secretary resigned
dot icon03/09/1990
Nc inc already adjusted 16/08/88 16/08/88
dot icon03/05/1990
Accounts for a small company made up to 1989-03-31
dot icon03/05/1990
Accounts for a small company made up to 1989-10-31
dot icon03/05/1990
Return made up to 31/12/88; full list of members
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1990
Ad 31/08/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon16/01/1990
£ nc 1000/30000 31/08/88
dot icon16/01/1990
Registered office changed on 17/01/90 from: 5A villies building buckingham st aylesburey bucks HP20 2LE
dot icon16/01/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon25/04/1988
Wd 21/03/88 pd 08/03/88--------- £ si 2@1
dot icon07/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Gregory Joseph
Director
23/01/2001 - 30/12/2007
158
Bond, Hilary
Director
17/11/1999 - 15/12/1999
4
Hallisey, David Michael William
Director
26/04/2008 - Present
148
Rothwell, Peter Francis
Director
15/12/1999 - 04/10/2000
31
Cheetham, Matthew James
Director
15/12/1999 - 24/01/2004
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JETSET EUROPE LIMITED

JETSET EUROPE LIMITED is an(a) Dissolved company incorporated on 22/02/1988 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JETSET EUROPE LIMITED?

toggle

JETSET EUROPE LIMITED is currently Dissolved. It was registered on 22/02/1988 and dissolved on 15/11/2010.

Where is JETSET EUROPE LIMITED located?

toggle

JETSET EUROPE LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB.

What is the latest filing for JETSET EUROPE LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.