Company NameJet Tours Limited
DirectorJoerg Pavel
Company StatusDissolved
Company Number01715752
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJoerg Pavel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 1990(7 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleTravel Agent
Correspondence Address24 Kinnaird Avenue
Chiswick
London
W4 3SH
Secretary NameShaws Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 1990(7 years, 8 months after company formation)
Appointment Duration33 years, 4 months
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameSheena Cashell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleTour Operator
Correspondence Address56 Isis Street
London
SW18 3QN
Director NamePeter Anderegg
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address6 Lynwood Court
31 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3RJ
Director NameYvonne Koerkel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 1998)
RoleCompany Director
Correspondence Address4 Kingsworthy Close
Kingston Upon Thames
Surrey
KT1 3ER
Director NameHerbert Adolf Baumann
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressAugustinergasse 34
Zurich
8001
Director NameKristina Luehr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1998(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address31 Carson Road
West Dulwich
London
SE21 8HT

Location

Registered AddressClareville House
26-27 Oxenden Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£803,576
Gross Profit£137,524
Net Worth£105,571
Cash£195,196
Current Liabilities£115,366

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 November 2005Dissolved (1 page)
12 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Declaration of solvency (3 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
18 July 2002Registered office changed on 18/07/02 from: 52 ebury street london SW1W 0LU (1 page)
15 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
14 May 2001Full accounts made up to 31 October 2000 (11 pages)
6 March 2001Return made up to 14/12/00; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: 9 eccleston street london SW1W 9LX (1 page)
21 February 2000Full accounts made up to 31 October 1999 (12 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 1999Full accounts made up to 31 October 1998 (12 pages)
4 February 1999Ad 25/01/99--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
6 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Director resigned (1 page)
11 March 1998Ad 27/02/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
27 February 1998Full accounts made up to 31 October 1997 (12 pages)
4 February 1998New director appointed (2 pages)
16 January 1998Return made up to 14/12/97; full list of members (6 pages)
26 June 1997Ad 16/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
8 April 1997Full accounts made up to 31 October 1996 (12 pages)
6 February 1997New director appointed (2 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
17 September 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 October 1995 (12 pages)
7 December 1995Registered office changed on 07/12/95 from: 52 ebury street london SW1W olu (1 page)
7 December 1995Return made up to 14/12/95; no change of members (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (11 pages)