Kentish Town
London
NW5 3AB
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 August 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 November 2019) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 October 2009) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 29 March 2015) |
Role | Company Director |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Mr Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 February 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mitchells Place Aysgarth Road London SE21 7JZ |
Director Name | Michael Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1996) |
Role | Tour Operator |
Correspondence Address | 1 Homefield Park Grove Road Sutton Surrey SM1 2AD |
Director Name | Mr Peter Roy Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2009) |
Role | Marketing Consultants |
Country of Residence | England |
Correspondence Address | Round Close Sandy Lane Cobham Surrey KT11 2EJ |
Director Name | Julie Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2005) |
Role | Purchasing Director |
Correspondence Address | 46 Holyoake Walk London W5 1QJ |
Director Name | Roger Jules Lecoq |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 114 Dovehouse Drive Wellesbourne Warwick Warwickshire CV35 9NR |
Director Name | Jacqueline Ann Griffith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1998) |
Role | Operations Director |
Correspondence Address | Hollybank 1 Lancaster Close Englefield Green Egham Surrey TW20 0LA |
Director Name | Adele Rachel Youngs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2007) |
Role | Tour Operator |
Correspondence Address | 8 Florence Road London W4 5DP |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2004) |
Role | Tour Operator |
Correspondence Address | 23 Main Street Kingskettle Fife KY15 7PN Scotland |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Claire Hayes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Bedales Cottage Lewes Road Haywards Heath West Sussex RH17 7TA |
Director Name | Mr Richard Walter Hill |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Secretary Name | Mr Richard Hill |
---|---|
Status | Resigned |
Appointed | 21 October 2009(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(36 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22b Sangora Road London SW11 1RL |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Secretary Name | Stephanie Murray |
---|---|
Status | Resigned |
Appointed | 28 March 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2014(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Director Of Fit |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(41 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(42 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Website | jacobonline.com |
---|---|
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
52k at £1 | Jac Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 August 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1982 | Delivered 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 |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement by Directors (4 pages) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Solvency Statement dated 08/05/19 (4 pages) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (10 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
5 January 2018 | Change of details for Jac Group of Companies Limited as a person with significant control on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of a director (1 page) |
4 October 2017 | Termination of appointment of a director (1 page) |
3 October 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
3 October 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
3 October 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
3 October 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
3 October 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
3 October 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
3 October 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
3 October 2017 | Registered 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 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
3 October 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
3 October 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 April 2016 | Termination of appointment of Stephen O Hara as a secretary on 29 March 2015 (1 page) |
27 April 2016 | Termination of appointment of Stephen O Hara as a secretary on 29 March 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
10 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
10 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
11 August 2014 | Satisfaction of charge 12 in full (1 page) |
11 August 2014 | Satisfaction of charge 12 in full (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
13 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of David Torbet as a director (1 page) |
4 April 2012 | Termination of appointment of David Torbet as a director (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Appointment of David Torbet as a director (2 pages) |
16 March 2012 | Appointment of David Torbet as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
20 July 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
20 July 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Termination of appointment of Claire Hayes as a director (1 page) |
2 March 2011 | Termination of appointment of Claire Hayes as a director (1 page) |
1 November 2010 | Company name changed jac travel LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Company name changed jac travel LIMITED\certificate issued on 01/11/10
|
28 October 2010 | Change of name notice (1 page) |
28 October 2010 | Change of name notice (1 page) |
2 August 2010 | Accounts for a medium company made up to 31 October 2009 (15 pages) |
2 August 2010 | Accounts for a medium company made up to 31 October 2009 (15 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
19 August 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
19 August 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
12 February 2009 | Director appointed claire hayes (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
12 February 2009 | Director appointed claire hayes (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
22 May 2008 | Return made up to 28/03/08; no change of members (5 pages) |
22 May 2008 | Return made up to 28/03/08; no change of members (5 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Resolutions
|
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Resolutions
|
7 June 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
7 June 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
10 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
10 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
27 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
24 June 2005 | Return made up to 28/03/05; full list of members (9 pages) |
24 June 2005 | Return made up to 28/03/05; full list of members (9 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
7 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
11 March 2003 | Full accounts made up to 31 October 2002 (17 pages) |
11 March 2003 | Full accounts made up to 31 October 2002 (17 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
13 May 2002 | Return made up to 28/03/02; full list of members
|
13 May 2002 | Return made up to 28/03/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members
|
7 April 2000 | Return made up to 28/03/00; full list of members
|
16 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
8 May 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
31 March 1999 | Return made up to 28/03/99; full list of members
|
31 March 1999 | Return made up to 28/03/99; full list of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 August 1998 | Accounts for a medium company made up to 31 October 1997 (23 pages) |
26 August 1998 | Accounts for a medium company made up to 31 October 1997 (23 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Return made up to 28/03/98; no change of members (10 pages) |
12 May 1998 | Return made up to 28/03/98; no change of members (10 pages) |
21 May 1997 | Return made up to 28/03/97; no change of members
|
21 May 1997 | Return made up to 28/03/97; no change of members
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (21 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (21 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members (12 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members (12 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
28 July 1995 | Accounts for a medium company made up to 31 October 1994 (21 pages) |
28 July 1995 | Accounts for a medium company made up to 31 October 1994 (21 pages) |
21 April 1995 | Return made up to 28/03/95; no change of members (6 pages) |
21 April 1995 | Return made up to 28/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
25 October 1994 | Registered office changed on 25/10/94 from: hugill house swanfield road waltham cross herts EN8 7SS (1 page) |
25 October 1994 | Registered office changed on 25/10/94 from: hugill house swanfield road waltham cross herts EN8 7SS (1 page) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
16 January 1991 | Memorandum and Articles of Association (18 pages) |
16 January 1991 | Memorandum and Articles of Association (18 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
13 February 1990 | Ad 25/10/89--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages) |
13 February 1990 | Ad 25/10/89--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages) |
10 October 1975 | Certificate of incorporation (1 page) |
10 October 1975 | Certificate of incorporation (1 page) |