Company NameJacob Online Limited
Company StatusDissolved
Company Number01229390
CategoryPrivate Limited Company
Incorporation Date10 October 1975(48 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)
Previous NamesJAC Travel Link Limited and JAC Travel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2019)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(16 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address118 Cromwell Road
London
SW7 4EF
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(16 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(16 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 October 2009)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Secretary NameStephen O Hara
NationalityBritish
StatusResigned
Appointed28 March 1992(16 years, 5 months after company formation)
Appointment Duration23 years (resigned 29 March 2015)
RoleCompany Director
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameMr Richard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(17 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 February 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Mitchells Place
Aysgarth Road
London
SE21 7JZ
Director NameMichael Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1996)
RoleTour Operator
Correspondence Address1 Homefield Park
Grove Road
Sutton
Surrey
SM1 2AD
Director NameMr Peter Roy Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2009)
RoleMarketing Consultants
Country of ResidenceEngland
Correspondence AddressRound Close Sandy Lane
Cobham
Surrey
KT11 2EJ
Director NameJulie Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(20 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2005)
RolePurchasing Director
Correspondence Address46 Holyoake Walk
London
W5 1QJ
Director NameRoger Jules Lecoq
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 1996(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1996)
RoleSales & Marketing Director
Correspondence Address114 Dovehouse Drive
Wellesbourne
Warwick
Warwickshire
CV35 9NR
Director NameJacqueline Ann Griffith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleOperations Director
Correspondence AddressHollybank 1 Lancaster Close
Englefield Green
Egham
Surrey
TW20 0LA
Director NameAdele Rachel Youngs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(26 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2007)
RoleTour Operator
Correspondence Address8 Florence Road
London
W4 5DP
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2004)
RoleTour Operator
Correspondence Address23 Main Street
Kingskettle
Fife
KY15 7PN
Scotland
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameClaire Hayes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBedales Cottage Lewes Road
Haywards Heath
West Sussex
RH17 7TA
Director NameMr Richard Walter Hill
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameMr Richard Hill
StatusResigned
Appointed21 October 2009(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(36 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22b Sangora Road
London
SW11 1RL
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Secretary NameStephanie Murray
StatusResigned
Appointed28 March 2012(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameAngela Margaret Skelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleDirector Of Fit
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(41 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(42 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB

Contact

Websitejacobonline.com
Telephone020 85637878
Telephone regionLondon

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

52k at £1Jac Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 August 1992Delivered on: 10 September 1992
Satisfied on: 8 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/14A gloucester road, london, SW7 and 15/16 albert mews, london SW7 with buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1992Delivered on: 9 September 1992
Satisfied on: 27 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit.
Fully Satisfied
30 July 1990Delivered on: 1 August 1990
Satisfied on: 8 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 21 May 1990
Satisfied on: 12 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) (see form 395-ref M462C for full details).
Fully Satisfied
13 February 1989Delivered on: 2 March 1989
Satisfied on: 6 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 courtfield house 10/11 courtfield gardens london SW5 & assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1988Delivered on: 17 February 1988
Satisfied on: 12 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money now or hereafter standing to the credit of a designated account with lloyds bank PLC. "Lloyds bank PLC re jac travel LTD".
Fully Satisfied
8 June 1984Delivered on: 15 June 1984
Satisfied on: 12 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 & 14A gloucester road london SW7 & 15 & 26 albert mews london W8.
Fully Satisfied
25 March 1983Delivered on: 28 March 1983
Satisfied on: 4 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a designated account with lloyds bank PLC & all interest of the company therein & all interest (if any) due or to become due in respect thereof.
Fully Satisfied
7 August 2007Delivered on: 10 August 2007
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1999Delivered on: 30 December 1999
Satisfied on: 23 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1994Delivered on: 15 December 1994
Satisfied on: 4 March 2000
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1982Delivered on: 9 September 1982
Satisfied on: 4 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sums of £5000 standing in or to be credited to a designated account with the bank and all interest now due in respect thereof and so that the charge shall be a fixed charge.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 May 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled. Approval of dividend. 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2019Statement by Directors (4 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 1
(5 pages)
13 May 2019Solvency Statement dated 08/05/19 (4 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
1 April 2019Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page)
7 January 2019Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (10 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages)
9 April 2018Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages)
5 April 2018Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page)
5 January 2018Change of details for Jac Group of Companies Limited as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of a director (1 page)
4 October 2017Termination of appointment of a director (1 page)
3 October 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
3 October 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
3 October 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
3 October 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
3 October 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
3 October 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
3 October 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
3 October 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
3 October 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
3 October 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
3 October 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
3 October 2017Registered office address changed from 30 City Road London EC1Y 2AB to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
3 October 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
3 October 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
3 October 2017Registered office address changed from 30 City Road London EC1Y 2AB to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 52,000
(5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 52,000
(5 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52,000
(5 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52,000
(5 pages)
27 April 2016Termination of appointment of Stephen O Hara as a secretary on 29 March 2015 (1 page)
27 April 2016Termination of appointment of Stephen O Hara as a secretary on 29 March 2015 (1 page)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 52,000
(6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 52,000
(6 pages)
10 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
10 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
10 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
11 August 2014Satisfaction of charge 12 in full (1 page)
11 August 2014Satisfaction of charge 12 in full (1 page)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 52,000
(6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 52,000
(6 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
13 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
13 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of David Torbet as a director (1 page)
4 April 2012Termination of appointment of David Torbet as a director (1 page)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Appointment of David Torbet as a director (2 pages)
16 March 2012Appointment of David Torbet as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
20 July 2011Accounts for a medium company made up to 31 October 2010 (15 pages)
20 July 2011Accounts for a medium company made up to 31 October 2010 (15 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
2 March 2011Termination of appointment of Claire Hayes as a director (1 page)
2 March 2011Termination of appointment of Claire Hayes as a director (1 page)
1 November 2010Company name changed jac travel LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(3 pages)
1 November 2010Company name changed jac travel LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(3 pages)
28 October 2010Change of name notice (1 page)
28 October 2010Change of name notice (1 page)
2 August 2010Accounts for a medium company made up to 31 October 2009 (15 pages)
2 August 2010Accounts for a medium company made up to 31 October 2009 (15 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
19 August 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
19 August 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
31 July 2009Appointment terminated director peter thomas (1 page)
31 July 2009Appointment terminated director peter thomas (1 page)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
6 March 2009Appointment terminated director richard cail (1 page)
6 March 2009Appointment terminated director richard cail (1 page)
12 February 2009Director appointed claire hayes (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
12 February 2009Director appointed claire hayes (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
22 May 2008Return made up to 28/03/08; no change of members (5 pages)
22 May 2008Return made up to 28/03/08; no change of members (5 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Docs approved 03/08/07
(2 pages)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Docs approved 03/08/07
(2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
7 June 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
10 May 2007Return made up to 28/03/07; full list of members (9 pages)
10 May 2007Return made up to 28/03/07; full list of members (9 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
27 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
27 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
24 June 2005Return made up to 28/03/05; full list of members (9 pages)
24 June 2005Return made up to 28/03/05; full list of members (9 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
3 September 2004Full accounts made up to 31 October 2003 (18 pages)
3 September 2004Full accounts made up to 31 October 2003 (18 pages)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
7 April 2004Return made up to 28/03/04; full list of members (10 pages)
7 April 2004Return made up to 28/03/04; full list of members (10 pages)
6 April 2003Return made up to 28/03/03; full list of members (10 pages)
6 April 2003Return made up to 28/03/03; full list of members (10 pages)
11 March 2003Full accounts made up to 31 October 2002 (17 pages)
11 March 2003Full accounts made up to 31 October 2002 (17 pages)
19 August 2002Full accounts made up to 31 October 2001 (17 pages)
19 August 2002Full accounts made up to 31 October 2001 (17 pages)
13 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
6 April 2001Return made up to 28/03/01; full list of members (8 pages)
21 February 2001Full accounts made up to 31 October 2000 (18 pages)
21 February 2001Full accounts made up to 31 October 2000 (18 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Full accounts made up to 31 October 1999 (10 pages)
16 March 2000Full accounts made up to 31 October 1999 (10 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Particulars of mortgage/charge (4 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
8 May 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
31 March 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
31 March 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 August 1998Accounts for a medium company made up to 31 October 1997 (23 pages)
26 August 1998Accounts for a medium company made up to 31 October 1997 (23 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 28/03/98; no change of members (10 pages)
12 May 1998Return made up to 28/03/98; no change of members (10 pages)
21 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 October 1995 (21 pages)
26 June 1996Full accounts made up to 31 October 1995 (21 pages)
30 April 1996Return made up to 28/03/96; full list of members (12 pages)
30 April 1996Return made up to 28/03/96; full list of members (12 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
28 July 1995Accounts for a medium company made up to 31 October 1994 (21 pages)
28 July 1995Accounts for a medium company made up to 31 October 1994 (21 pages)
21 April 1995Return made up to 28/03/95; no change of members (6 pages)
21 April 1995Return made up to 28/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
25 October 1994Registered office changed on 25/10/94 from: hugill house swanfield road waltham cross herts EN8 7SS (1 page)
25 October 1994Registered office changed on 25/10/94 from: hugill house swanfield road waltham cross herts EN8 7SS (1 page)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1991Memorandum and Articles of Association (18 pages)
16 January 1991Memorandum and Articles of Association (18 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1990Ad 25/10/89--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages)
13 February 1990Ad 25/10/89--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages)
10 October 1975Certificate of incorporation (1 page)
10 October 1975Certificate of incorporation (1 page)