Hornchurch
Essex
RM11 2NB
Secretary Name | Mr Finnbar Hugh Thomas Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cecil Avenue Hornchurch Essex RM11 2NB |
Director Name | Mr Michael Stephen McGing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Henry Tate Mews Streatham Common London SW16 3HA |
Director Name | Mrs Kim Jones |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr John Buckley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Electrical Installations Execu |
Country of Residence | England |
Correspondence Address | 4 Maybush Road Hornchurch Essex RM11 3LB |
Secretary Name | Lynne Erika Gaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 30 Mereworth House 2 Lovelinch Close London SE15 1JQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wexastravelmanagement.co.uk |
---|---|
Telephone | 020 72532530 |
Telephone region | London |
Registered Address | 4th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | Finnbar Hugh Thomas Jones 9.00% Ordinary |
---|---|
1.3k at £1 | Lisa O'connor 5.00% Ordinary |
1.3k at £1 | Lynne Erika Gaffery 5.00% Ordinary |
10.8k at £1 | Kim Jones 43.00% Ordinary |
4.5k at £1 | Michael Stephen Mcging 18.00% Ordinary |
2.5k at £1 | Ann Mary Athow Rogers Ball 10.00% Ordinary |
2.5k at £1 | John Joseph Buckley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897,337 |
Cash | £2,315 |
Current Liabilities | £274,815 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
28 November 2006 | Delivered on: 30 November 2006 Satisfied on: 30 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held at any of its branches. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 January 2004 | Delivered on: 2 February 2004 Satisfied on: 30 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 st johns square london t/no LN124107. 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. Fully Satisfied |
27 January 2004 | Delivered on: 2 February 2004 Satisfied on: 30 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 st john's square london t/no LN124107. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 August 2002 | Delivered on: 4 September 2002 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 58 st john's square london EC1M 5RJ. Fully Satisfied |
29 August 1997 | Delivered on: 3 September 1997 Satisfied on: 8 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bjb travel services limited high interest business account 90621080. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
27 June 1996 | Delivered on: 17 July 1996 Satisfied on: 27 November 2003 Persons entitled: British Telecommunications PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 27TH june 1990. Particulars: All the deposit monies deposited in the rent deposit account as defined in the deed. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 2 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums deposited or to be deposited in any deposit account held with the bank or any of its branches and any other sums which are deposited into said account. Outstanding |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
24 August 2023 | Previous accounting period extended from 23 September 2022 to 30 September 2022 (1 page) |
7 June 2023 | Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page) |
1 December 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
10 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
15 September 2022 | Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page) |
23 December 2021 | Satisfaction of charge 6 in full (4 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
31 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2019 | Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
4 September 2017 | Appointment of Mrs Kim Jones as a director on 30 April 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Kim Jones as a director on 30 April 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 November 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
20 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 January 2010 | Change of name notice (2 pages) |
6 January 2010 | Change of name notice (2 pages) |
6 January 2010 | Company name changed bjb travel services LIMITED\certificate issued on 06/01/10
|
6 January 2010 | Company name changed bjb travel services LIMITED\certificate issued on 06/01/10
|
21 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 September 2009 | Director's change of particulars / michael mcging / 14/11/2008 (1 page) |
11 September 2009 | Director's change of particulars / michael mcging / 14/11/2008 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
9 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (4 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
7 December 2005 | Return made up to 13/11/05; change of members (5 pages) |
7 December 2005 | Return made up to 13/11/05; change of members (5 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 January 2005 | Location of register of directors' interests (1 page) |
29 January 2005 | Return made up to 13/11/04; full list of members (8 pages) |
29 January 2005 | Location of register of directors' interests (1 page) |
29 January 2005 | Location of register of members (1 page) |
29 January 2005 | Location of register of members (1 page) |
29 January 2005 | Return made up to 13/11/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
2 February 2004 | Particulars of mortgage/charge (7 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (7 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
8 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2002 | Return made up to 13/11/01; full list of members (8 pages) |
4 February 2002 | Return made up to 13/11/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
15 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
11 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | £ ic 50000/25000 02/01/98 £ sr 25000@1=25000 (1 page) |
22 April 1998 | £ ic 50000/25000 02/01/98 £ sr 25000@1=25000 (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
25 November 1997 | Return made up to 13/11/97; no change of members
|
25 November 1997 | Return made up to 13/11/97; no change of members
|
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1996 | Ad 30/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 May 1996 | Ad 30/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
13 November 1995 | Incorporation (24 pages) |
13 November 1995 | Incorporation (24 pages) |