Company NameJAC Travel Holdings Limited
Company StatusDissolved
Company Number02838383
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBurstead Lodge 5 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address118 Cromwell Road
London
SW7 4EF
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleAccountant
Correspondence Address56 Thirsk Road
London
SW11 5SX
Secretary NameStephen O Hara
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleAccountant
Correspondence Address56 Thirsk Road
London
SW11 5SX
Director NameRichard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 02 January 2001)
RoleTour Operator
Correspondence Address55 Lanercost Road
Tulse Hill
London
SW2 3DR
Director NameMichael John Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 01 March 1996)
RoleTour Operator
Correspondence Address31 Yorke Gardens
Reigate
Surrey
RH2 9HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
3 August 2000Application for striking-off (2 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 1999Return made up to 22/07/99; full list of members (10 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 September 1998Return made up to 22/07/98; no change of members (8 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
22 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 July 1996Return made up to 22/07/96; no change of members (8 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Director resigned (2 pages)
19 July 1995Return made up to 22/07/95; change of members (18 pages)
11 May 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
5 April 1994Ad 01/11/93--------- £ si 51998@1 (2 pages)
5 April 1994Particulars of contract relating to shares (2 pages)
18 January 1994Ad 01/11/93--------- £ si 20800@1=20800 £ ic 2/20802 (2 pages)
18 January 1994Ad 01/11/93--------- £ si 51998@1=51998 £ ic 20802/72800 (2 pages)