Company NameJetset Flights Limited
DirectorsPhillip Kendall and Adrian Smyth
Company StatusActive
Company Number07044612
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Phillip Kendall
StatusCurrent
Appointed14 March 2017(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThe Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Phillip Kendall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Adrian Smyth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
Southgate
London
N14 6BN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr David Leonard Plume
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRefuge House 9-10 River Front
Enfield
Middlesex
EN1 3SZ
Director NameMr John William Bond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Simon Triggs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRefuge House 9-10 River Front
Enfield
Middlesex
EN1 3SZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejetsetflights.co.uk

Location

Registered AddressThe Grange 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.1k at £1Cresta World Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,067
Cash£16,854
Current Liabilities£2,366,232

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 July 2023Audit exemption subsidiary accounts made up to 30 November 2022 (5 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (2 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (31 pages)
30 March 2023Appointment of Mr Adrian Smyth as a director on 30 March 2023 (2 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
19 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (34 pages)
19 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (6 pages)
19 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (7 pages)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (2 pages)
3 September 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (32 pages)
3 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
8 July 2020Audit exemption subsidiary accounts made up to 30 November 2019 (5 pages)
16 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (33 pages)
16 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
17 December 2019Registered office address changed from Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ to The Grange 100 High Street Southgate London N14 6BN on 17 December 2019 (1 page)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 August 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
30 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (34 pages)
25 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
16 August 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (33 pages)
16 August 2018Audit exemption subsidiary accounts made up to 30 November 2017 (6 pages)
11 July 2018Termination of appointment of Simon Triggs as a director on 8 June 2018 (1 page)
8 February 2018Appointment of Mr Phillip Kendall as a director on 26 January 2018 (2 pages)
10 November 2017Termination of appointment of David Leonard Plume as a director on 14 March 2017 (1 page)
10 November 2017Termination of appointment of David Leonard Plume as a director on 14 March 2017 (1 page)
17 October 2017Notification of Cresta World Travel Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Notification of Cresta World Travel Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 August 2017Audit exemption subsidiary accounts made up to 30 November 2016 (4 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (31 pages)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
7 August 2017Audit exemption subsidiary accounts made up to 30 November 2016 (4 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (31 pages)
22 March 2017Appointment of Mr Phillip Kendall as a secretary on 14 March 2017 (2 pages)
22 March 2017Appointment of Mr Phillip Kendall as a secretary on 14 March 2017 (2 pages)
22 March 2017Appointment of Mr Simon Triggs as a director on 14 March 2017 (2 pages)
22 March 2017Appointment of Mr Simon Triggs as a director on 14 March 2017 (2 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (23 pages)
29 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (23 pages)
29 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
26 July 2016Director's details changed for Mr John William Bond on 11 July 2016 (2 pages)
26 July 2016Director's details changed for Mr John William Bond on 11 July 2016 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,100
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,100
(3 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
3 March 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (24 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (24 pages)
3 March 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
3 March 2015Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages)
3 March 2015Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,100
(3 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,100
(3 pages)
19 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 February 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
19 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (24 pages)
19 February 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
19 February 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
19 February 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
19 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (24 pages)
23 October 2013Director's details changed for David Leonard Plume on 15 October 2013 (2 pages)
23 October 2013Director's details changed for Mr John William Bond on 15 October 2013 (2 pages)
23 October 2013Director's details changed for David Leonard Plume on 15 October 2013 (2 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,100
(3 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,100
(3 pages)
23 October 2013Director's details changed for Mr John William Bond on 15 October 2013 (2 pages)
27 February 2013Audit exemption subsidiary accounts made up to 30 November 2012 (12 pages)
27 February 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
27 February 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
27 February 2013Audit exemption subsidiary accounts made up to 30 November 2012 (12 pages)
27 February 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
27 February 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (22 pages)
27 February 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (22 pages)
27 February 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 30 November 2011 (10 pages)
14 February 2012Full accounts made up to 30 November 2011 (10 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a small company made up to 30 November 2010 (5 pages)
14 June 2011Accounts for a small company made up to 30 November 2010 (5 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Lawrence House 5-8 River Front Enfield Middlesex EN1 3SY United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , Lawrence House 5-8 River Front, Enfield, Middlesex, EN1 3SY, United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , Lawrence House 5-8 River Front, Enfield, Middlesex, EN1 3SY, United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Lawrence House 5-8 River Front Enfield Middlesex EN1 3SY United Kingdom on 1 July 2010 (1 page)
5 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
5 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
3 November 2009Appointment of John William Bond as a director (3 pages)
3 November 2009Appointment of David Leonard Plume as a director (3 pages)
3 November 2009Appointment of John William Bond as a director (3 pages)
3 November 2009Appointment of David Leonard Plume as a director (3 pages)
27 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2,100
(4 pages)
27 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2,100
(4 pages)
21 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
21 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
15 October 2009Incorporation (48 pages)
15 October 2009Incorporation (48 pages)