Company NameJ & C Travel Limited
Company StatusDissolved
Company Number02826220
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NamePremier Leisure Tours Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Psarias
NationalityBritish
StatusClosed
Appointed26 January 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2002)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameEfthymios Christodoulou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCypriot
StatusClosed
Appointed30 August 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressAyios Epktitou 32
Ayios Athanasios
Limassol
Foreign
Director NameLouis Marangos
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed30 August 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressSoteriou Papalazarou 12
Yeroskipou
Paphos
Cyprus
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameChristine Casey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address23 High Road
Chadwell Heath
Essex
RM6 6PU
Director NameColin Casey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address516 High Road
Ilford
Essex
IG3 8EF
Director NameJill Frances Masterson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address516 High Road
Ilford
Essex
IG3 8EF
Secretary NameColin Casey
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address516 High Road
Ilford
Essex
IG3 8EF
Director NameSpiridon Kazianis
Date of BirthApril 1940 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed26 January 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address23 Devon Lodge
Devonshire Terrace
London
W2 3DP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAc Photi & Co
East House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£1,613,112
Gross Profit£303,179
Net Worth£178,965
Cash£76,499
Current Liabilities£35,246

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
19 September 2000Accounting reference date shortened from 28/02/01 to 30/10/00 (1 page)
19 September 2000New director appointed (2 pages)
10 August 2000Return made up to 11/06/00; no change of members (5 pages)
25 July 2000Full accounts made up to 29 February 2000 (11 pages)
16 August 1999Return made up to 11/06/99; full list of members (5 pages)
9 April 1999Full accounts made up to 28 February 1999 (12 pages)
8 April 1999Ad 28/02/99--------- £ si 25800@1=25800 £ ic 54000/79800 (2 pages)
3 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1999Ad 26/01/99--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999£ nc 30000/100000 26/01/99 (1 page)
3 February 1999New secretary appointed (1 page)
24 July 1998Return made up to 11/06/98; full list of members (5 pages)
8 July 1998Registered office changed on 08/07/98 from: 9 the broadway barnes london SW13 0NY (1 page)
7 July 1998Full accounts made up to 28 February 1998 (11 pages)
14 October 1997Company name changed premier leisure tours LIMITED\certificate issued on 15/10/97 (2 pages)
8 September 1997Nc inc already adjusted 11/08/97 (1 page)
8 September 1997Ad 11/08/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
24 June 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: abacus & co 416 green lane ilford essex IG3 9JX (1 page)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 September 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1996Director's particulars changed (1 page)
16 September 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)