Jetline Travel Limited LONDON


Jetline Travel started in year 2000 as Private Limited Company with registration number 04094279. The Jetline Travel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 8th Floor Becket House. Postal code: EC2R 8DD.

Currently there are 2 directors in the the company, namely Andrew T. and Steven R.. In addition one secretary - Marilyn R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jetline Travel Limited Address / Contact

Office Address 8th Floor Becket House
Office Address2 36 Old Jewry
Town London
Post code EC2R 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04094279
Date of Incorporation Mon, 23rd Oct 2000
Industry Travel agency activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Marilyn R.

Position: Secretary

Appointed: 15 January 2017

Andrew T.

Position: Director

Appointed: 23 August 2001

Steven R.

Position: Director

Appointed: 23 October 2000

Matthew T.

Position: Director

Appointed: 02 July 2018

Resigned: 31 March 2023

Irina L.

Position: Director

Appointed: 01 January 2017

Resigned: 31 July 2023

Tracy S.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2017

Philip P.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2018

Paul F.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2016

Natasha M.

Position: Director

Appointed: 01 January 2012

Resigned: 24 March 2020

Marilyn R.

Position: Secretary

Appointed: 10 September 2007

Resigned: 31 December 2016

Paresh M.

Position: Director

Appointed: 27 August 2003

Resigned: 28 November 2003

Paresh M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 10 September 2007

Christina R.

Position: Director

Appointed: 23 August 2001

Resigned: 28 November 2003

Marilyn R.

Position: Director

Appointed: 11 May 2001

Resigned: 31 December 2016

Marilyn R.

Position: Secretary

Appointed: 23 October 2000

Resigned: 01 January 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 October 2000

Resigned: 23 October 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2000

Resigned: 23 October 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Steven R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marilyn R. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven R.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marilyn R.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (31 pages)

Company search

Advertisements