About

Registered Number: 04879656
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Wigmore House, Wigmore Lane, Luton, Bedfordshire, LU2 9TN,

 

Founded in 2003, Jetset Group Holding (Brazil) Ltd have registered office in Luton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barter, Sharon Louise, Cope, Simon Jeffrey, Brann, Stephen John, Morris, Christopher Paul, Vila Bosch, Joan, With-fogstrup, Jesper in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTER, Sharon Louise 01 January 2019 - 1
COPE, Simon Jeffrey 29 November 2019 - 1
BRANN, Stephen John 24 September 2015 29 November 2019 1
MORRIS, Christopher Paul 02 July 2012 19 February 2013 1
VILA BOSCH, Joan 02 July 2012 25 September 2015 1
WITH-FOGSTRUP, Jesper 21 February 2013 25 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
RESOLUTIONS - N/A 29 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2018
SH19 - Statement of capital 29 November 2018
CAP-SS - N/A 29 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 15 May 2018
PSC05 - N/A 03 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 February 2016
TM02 - Termination of appointment of secretary 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
CERTNM - Change of name certificate 23 October 2015
CONNOT - N/A 23 October 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 May 2015
SH01 - Return of Allotment of shares 26 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
SH01 - Return of Allotment of shares 24 March 2014
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 19 February 2013
SH01 - Return of Allotment of shares 27 September 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 13 July 2012
MEM/ARTS - N/A 09 July 2012
CERTNM - Change of name certificate 05 July 2012
RESOLUTIONS - N/A 05 July 2012
CC04 - Statement of companies objects 05 July 2012
RESOLUTIONS - N/A 04 July 2012
CONNOT - N/A 04 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 10 February 2011
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 14 May 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 09 June 2004
CERTNM - Change of name certificate 09 October 2003
225 - Change of Accounting Reference Date 04 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
CERTNM - Change of name certificate 22 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.