Company NameJacob's Well Travel Services Limited
Company StatusDissolved
Company Number02728268
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 9 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)
Previous NameMatthew Gerard Travel Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameBarbara Potter
NationalityBritish
StatusClosed
Appointed25 July 1995(3 years after company formation)
Appointment Duration14 years, 3 months (closed 04 November 2009)
RoleTravel Insurance Consultant
Correspondence Address3 Abingdon Close
St Johns
Woking
Surrey
GU21 3JD
Director NameDavid Winston Fox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 November 2009)
RoleInsurance Broker
Correspondence Address25 Sutherland Avenue
Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameRoger John Thatcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 July 1992)
RoleInsurance Consultant
Correspondence AddressHillbrook Grange Philpot Lane
Chobham
Woking
Surrey
GU24 8HD
Secretary NameCarol Patricia Thatcher
NationalityBritish
StatusResigned
Appointed07 July 1992(5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressHillbrook Grange Philpot Lane
Chobham
Woking
Surrey
GU24 8HD
Director NameMr David Winston Fox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 weeks after company formation)
Appointment Duration1 month (resigned 24 August 1992)
RoleSales Manager
Correspondence Address26 Sutherland Avenue
Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr Mark Allan Perryman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 weeks after company formation)
Appointment Duration-36 years, 5 months (resigned 12 January 1957)
RoleCo Director
Correspondence Address150a Town Street
Leeds
West Yorkshire
LS12 3JG
Director NameMr David Winston Fox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address26 Sutherland Avenue
Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameAnita Thorp
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1995)
RoleManager Accounts & Personnel
Correspondence AddressFairfield House Fairfield Park
Leigh Hill Road
Cobham
Surrey
KT11 2HF
Secretary NameAnita Thorp
NationalityBritish
StatusResigned
Appointed24 August 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressFairfield House Fairfield Park
Leigh Hill Road
Cobham
Surrey
KT11 2HF
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressC.O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,496
Cash£164,006
Current Liabilities£271,223

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
17 April 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
15 July 2008Appointment of a voluntary liquidator (1 page)
1 October 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Registered office changed on 20/09/05 from: 10B robin hood road st johns woking surrey GU21 8SP (1 page)
15 September 2005Statement of affairs (5 pages)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2005Company name changed matthew gerard travel insurance services LIMITED\certificate issued on 09/08/05 (2 pages)
2 March 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
14 May 2004Registered office changed on 14/05/04 from: mg house westminster court hipley street old woking surrey GU22 9LQ (1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
25 July 2003Return made up to 02/07/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 02/07/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 02/07/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Return made up to 02/07/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Return made up to 02/07/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 November 1996Return made up to 02/07/95; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Return made up to 02/07/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)