Company NameC. J. Travels Limited
DirectorsJayantilal Vishram Patel and Amit Jayantilal Patel
Company StatusActive
Company Number02483770
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Jayantilal Vishram Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Secretary NameMrs Meena Jayantilal Patel
NationalityBritish
StatusCurrent
Appointed28 January 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middx
HA7 2EJ
Director NameMr Amit Jayantilal Patel
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Director NameMr Chimanlal Vishram Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mount Drive
North Harrow
Harrow
Middlesex
HA2 7RP
Director NameMr Jayantilal Vishram Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Secretary NameMr Jayantilal Vishram Patel
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middlesex
HA7 2EJ
Director NameMrs Meena Jayantilal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Honister Close
Stanmore
Middx
HA7 2EJ

Contact

Websitecjtravels.co.uk
Telephone020 84513049
Telephone regionLondon

Location

Registered AddressC.J. House
99a Cobbold Road
London
NW10 9SL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

12.5k at £1Amit Jayantilal Patel
41.67%
Ordinary
10k at £1Meena Jayantilal Patel
33.33%
Ordinary
7.5k at £1Jayantilal Vishram Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£352,932
Cash£359,646
Current Liabilities£81,546

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2024 (1 month, 1 week ago)
Next Return Due24 April 2025 (11 months, 1 week from now)

Charges

17 February 2004Delivered on: 6 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £49,500 credited to account designation 85522988 with the bank addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
25 July 2003Delivered on: 2 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 85522988 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(5 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30,000
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,000
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 December 2011Appointment of Mr Amit Jayantilal Patel as a director (2 pages)
2 December 2011Appointment of Mr Amit Jayantilal Patel as a director (2 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 July 2010Termination of appointment of Chimanlal Patel as a director (1 page)
22 July 2010Termination of appointment of Chimanlal Patel as a director (1 page)
12 April 2010Director's details changed for Mr Chimanlal Vishram Patel on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Jayantilal Vishram Patel on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Jayantilal Vishram Patel on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Chimanlal Vishram Patel on 10 April 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 May 2009Return made up to 10/04/09; full list of members (4 pages)
21 May 2009Return made up to 10/04/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (13 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (13 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
22 February 2006Full accounts made up to 30 June 2005 (12 pages)
22 February 2006Full accounts made up to 30 June 2005 (12 pages)
22 April 2005Return made up to 10/04/05; full list of members (3 pages)
22 April 2005Return made up to 10/04/05; full list of members (3 pages)
26 January 2005Full accounts made up to 30 June 2004 (12 pages)
26 January 2005Full accounts made up to 30 June 2004 (12 pages)
26 April 2004Return made up to 10/04/04; full list of members (8 pages)
26 April 2004Return made up to 10/04/04; full list of members (8 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Full accounts made up to 30 June 2003 (12 pages)
5 March 2004Full accounts made up to 30 June 2003 (12 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 March 2000Ad 03/03/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 March 2000Ad 03/03/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 December 1999Full accounts made up to 30 June 1999 (12 pages)
14 December 1999Full accounts made up to 30 June 1999 (12 pages)
20 April 1999Return made up to 10/04/99; full list of members (6 pages)
20 April 1999Return made up to 10/04/99; full list of members (6 pages)
11 January 1999Full accounts made up to 30 June 1998 (12 pages)
11 January 1999Full accounts made up to 30 June 1998 (12 pages)
5 October 1998Ad 25/06/98--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
5 October 1998Ad 25/06/98--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
20 April 1998Return made up to 10/04/98; full list of members (6 pages)
20 March 1998Ad 03/03/98--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
20 March 1998Ad 03/03/98--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Full accounts made up to 30 June 1997 (12 pages)
12 January 1998Full accounts made up to 30 June 1997 (12 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 January 1997Ad 25/06/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 January 1997Ad 25/06/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 May 1996Return made up to 10/04/96; no change of members (4 pages)
7 May 1996Return made up to 10/04/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 June 1995 (11 pages)
9 February 1996Full accounts made up to 30 June 1995 (11 pages)
12 April 1995Return made up to 10/04/95; no change of members (4 pages)
12 April 1995Return made up to 10/04/95; no change of members (4 pages)
22 March 1990Incorporation (15 pages)
22 March 1990Incorporation (15 pages)