Barnet
Hertfordshire
EN5 5UE
Director Name | Mr Steven Roberts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b High Street Barnet Hertfordshire EN5 5UE |
Director Name | Mr Andrew Lee Todd |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b High Street Barnet Hertfordshire EN5 5UE |
Secretary Name | Mrs Marilyn Rose Roberts |
---|---|
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7b High Street Barnet Hertfordshire EN5 5UE |
Director Name | Ms Natasha Varvara Mouscos |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 8 years (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jetline House High Street Barnet London EN5 5UE |
Website | jetlineholidays.com |
---|---|
Telephone | 0800 6945286 |
Telephone region | Freephone |
Registered Address | Jetline House 7b High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
51 at £1 | Steven Roberts 51.00% Ordinary |
---|---|
33 at £1 | Marilyn Roberts 33.00% Ordinary |
16 at £1 | Andrew Todd 16.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
21 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
21 April 2023 | Change of details for Mr Steven Roberts as a person with significant control on 21 April 2023 (2 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 December 2021 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 July 2021 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Jetline House 7B High Street Barnet EN5 5UE on 6 July 2021 (1 page) |
23 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
31 March 2021 | Change of details for Mrs Marilyn Rose Roberts as a person with significant control on 31 March 2021 (2 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 April 2020 | Change of details for Mrs Marilyn Rose Roberts as a person with significant control on 6 April 2016 (2 pages) |
24 April 2020 | Change of details for Mr Steven Roberts as a person with significant control on 6 April 2016 (2 pages) |
24 April 2020 | Termination of appointment of Natasha Varvara Mouscos as a director on 24 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Andrew Lee Todd on 30 April 2019 (2 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 September 2018 | Director's details changed for Mrs Natasha Varvara Honey on 13 August 2018 (2 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 27 April 2015 (1 page) |
15 July 2014 | Registered office address changed from C/O Elman Wall 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Elman Wall 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mrs Marilyn Rose Roberts on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Marilyn Rose Roberts on 26 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Steven Roberts on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Lee Todd on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Lee Todd on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Steven Roberts on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Natasha Varvara Honey on 26 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Natasha Varvara Honey on 26 January 2014 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Director's details changed for Mrs Natasha Varvara Honey on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Andrew Lee Todd on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Marilyn Rose Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Marilyn Rose Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Steven Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Natasha Varvara Honey on 14 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mrs Marilyn Rose Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mrs Marilyn Rose Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Steven Roberts on 14 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Andrew Lee Todd on 14 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
26 March 2012 | Appointment of Mrs Natasha Varvara Honey as a director (2 pages) |
26 March 2012 | Appointment of Mrs Natasha Varvara Honey as a director (2 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|