Company NameJenor (Travel) Limited
Company StatusDissolved
Company Number02913822
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Baty
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(9 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Maria Baty
NationalityBritish
StatusClosed
Appointed01 November 2003(9 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameNorman Albert David Inglis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleExecutive
Correspondence Address34 Mallow Park
Maidenhead
Berkshire
Sl6 68q
Secretary NameJennifer Gracey Inglis
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Mallow Park
Maidenhead
Berkshire
SL6 6SQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJennifer Gracey Inglis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2003)
RoleMarketing Director
Correspondence Address34 Mallow Park
Maidenhead
Berkshire
SL6 6SQ

Contact

Websiteuniglobe-tft.co.uk

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

77.2k at £1Mr Barry Baty
50.00%
Ordinary
77.2k at £1Mrs Maria Baty
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 April 1994Delivered on: 5 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Director's details changed for Mr Barry Baty on 5 October 2018 (2 pages)
30 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 October 2018Change of details for Mrs Maria Baty as a person with significant control on 1 August 2018 (2 pages)
5 October 2018Change of details for Mr Barry Baty as a person with significant control on 1 August 2018 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 154,300
(3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 154,300
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 154,300
(3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 154,300
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 154,300
(3 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 154,300
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Barry Baty on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Maria Baty on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Barry Baty on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Maria Baty on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Barry Baty on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Maria Baty on 5 April 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
22 December 2008Return made up to 29/03/08; full list of members (3 pages)
22 December 2008Return made up to 29/03/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 47 queens road reading berkshire RG1 4QE (1 page)
9 December 2008Registered office changed on 09/12/2008 from 47 queens road reading berkshire RG1 4QE (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
15 April 2007Return made up to 29/03/07; full list of members (6 pages)
15 April 2007Return made up to 29/03/07; full list of members (6 pages)
9 January 2007Accounts for a small company made up to 31 December 2005 (4 pages)
9 January 2007Accounts for a small company made up to 31 December 2005 (4 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
11 November 2003Registered office changed on 11/11/03 from: 34 mallow park maidenhead berkshire SL6 6SQ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 34 mallow park maidenhead berkshire SL6 6SQ (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 April 2003Return made up to 29/03/03; full list of members (7 pages)
15 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 29/03/02; full list of members (6 pages)
13 June 2002Return made up to 29/03/02; full list of members (6 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 29/03/00; full list of members (6 pages)
24 May 2000Return made up to 29/03/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Return made up to 29/03/99; no change of members (4 pages)
19 April 1999Return made up to 29/03/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Return made up to 29/03/98; no change of members (4 pages)
16 April 1998Return made up to 29/03/98; no change of members (4 pages)
7 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 June 1996Return made up to 29/03/96; no change of members (4 pages)
8 June 1996Ad 20/05/96--------- £ si 104300@1=104300 £ ic 50000/154300 (2 pages)
8 June 1996£ nc 100000/200000 20/05/96 (1 page)
8 June 1996Return made up to 29/03/96; no change of members (4 pages)
8 June 1996Ad 20/05/96--------- £ si 104300@1=104300 £ ic 50000/154300 (2 pages)
8 June 1996£ nc 100000/200000 20/05/96 (1 page)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
13 April 1995Return made up to 29/03/95; full list of members (6 pages)
13 April 1995Return made up to 29/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 November 1994Ad 21/10/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
11 November 1994Ad 21/10/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
5 June 1994Ad 25/05/94--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
5 June 1994Ad 25/05/94--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 March 1994Incorporation (15 pages)
29 March 1994Incorporation (15 pages)