Company NameJumbo Travel Limited
Company StatusDissolved
Company Number01594570
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sohul Choudhury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1982(4 months, 2 weeks after company formation)
Appointment Duration37 years, 4 months (closed 23 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Carlyle Road
Croydon
CR0 7HN
Director NameMrs Husneara Choudhury
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1982(4 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 01 July 2011)
RoleDirector Jumbo Travel Ltd
Country of ResidenceEngland
Correspondence Address21 Carlyle Road
Croydon
CR0 7HN
Secretary NameMrs Husneara Choudhury
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2011)
RoleDirector Jumbo Travel Ltd
Country of ResidenceEngland
Correspondence Address21 Carlyle Road
Croydon
CR0 7HN

Contact

Websitejumbotravel.co.uk
Telephone020 73878264
Telephone regionLondon

Location

Registered AddressC/O Charles Wakeling & Co
231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Sohul Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£343,515
Cash£801
Current Liabilities£336,845

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 December 1996Delivered on: 6 January 1997
Persons entitled: Midland 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: F/H property k/a 80 brick lane london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
11 July 1995Delivered on: 12 July 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 105 praed st,paddington,london W.2 1NT; t/no.ngl 288832 with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Outstanding
11 January 1990Delivered on: 25 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the 1NDERTAKING and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Termination of appointment of Husneara Choudhury as a secretary (2 pages)
1 September 2011Termination of appointment of Husneara Choudhury as a director (2 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Husneara Choudhury on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Sohul Choudhury on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Sohul Choudhury on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Husneara Choudhury on 1 July 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 20/07/09; full list of members (4 pages)
19 November 2008Return made up to 20/07/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Return made up to 20/07/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: 105 praed street london W2 1NT (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 July 2005Return made up to 20/07/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2004Return made up to 20/07/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (4 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
20 July 2003Full accounts made up to 31 March 2002 (9 pages)
5 December 2002Full accounts made up to 31 March 2001 (10 pages)
9 October 2002Return made up to 20/07/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2000 (11 pages)
19 October 2001Full accounts made up to 31 March 1999 (11 pages)
16 July 2001Return made up to 20/07/01; full list of members (6 pages)
12 October 2000Return made up to 20/07/00; full list of members (6 pages)
10 November 1999Return made up to 20/07/99; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1998 (10 pages)
3 June 1999Registered office changed on 03/06/99 from: 95 praed street london W2 1NT (1 page)
18 May 1999Full accounts made up to 31 March 1997 (10 pages)
31 July 1998Return made up to 20/07/98; no change of members (4 pages)
19 December 1997Nc inc already adjusted 09/10/97 (1 page)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1997Ad 09/10/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 December 1997Full accounts made up to 31 March 1996 (10 pages)
15 October 1997Return made up to 20/07/97; full list of members (8 pages)
2 June 1997Full accounts made up to 31 March 1995 (9 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 20/07/96; no change of members (4 pages)
18 March 1996Return made up to 20/07/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1994 (9 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
30 October 1981Incorporation (20 pages)