Company NameJAC Travel China Limited
Company StatusDissolved
Company Number03192522
CategoryPrivate Limited Company
Incorporation Date30 April 1996(27 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NameJ A C Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(22 years after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Richard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Mitchells Place
Aysgarth Road
London
SE21 7JZ
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(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
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Secretary NameStephen O Hara
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameJulie Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2005)
RoleTravel Consultant
Correspondence Address46 Holyoake Walk
London
W5 1QJ
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Richard Walter Hill
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameMr Richard Hill
StatusResigned
Appointed21 October 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22b Sangora Road
London
SW11 1RL
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Secretary NameStephanie Murray
StatusResigned
Appointed28 March 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameAngela Margaret Skelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleDirector Of Fit
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(21 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(22 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejacobonline.com
Telephone020 85637878
Telephone regionLondon

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

2 at £1Jacob Online LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 December 1999Delivered on: 30 December 1999
Satisfied on: 4 September 2007
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.
Fully Satisfied

Filing History

3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
20 November 2015Company name changed j a c transport LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
10 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
10 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
13 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of David Torbet as a director (1 page)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
16 March 2012Appointment of David Torbet as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
1 March 2012Termination of appointment of Richard Hill as a director (1 page)
20 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
19 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 March 2009Appointment terminated director richard cail (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
22 July 2008Return made up to 30/04/08; no change of members (7 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Auditor's resignation (1 page)
22 August 2007Director resigned (1 page)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
7 June 2007Accounts for a small company made up to 31 October 2006 (5 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
8 November 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 July 2005Return made up to 30/04/05; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 August 2004Registered office changed on 02/08/04 from: arram berlyn gardner holborn hall 100 grays inn road london. WC1X 8BY. (1 page)
8 June 2004Return made up to 30/04/04; full list of members (8 pages)
19 June 2003Return made up to 30/04/03; full list of members (8 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
13 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 April 1999New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1997Return made up to 30/04/97; full list of members (10 pages)
6 June 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
15 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
30 April 1996Incorporation (21 pages)