Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(22 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mitchells Place Aysgarth Road London SE21 7JZ |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Julie Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2005) |
Role | Travel Consultant |
Correspondence Address | 46 Holyoake Walk London W5 1QJ |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Richard Walter Hill |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Secretary Name | Mr Richard Hill |
---|---|
Status | Resigned |
Appointed | 21 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22b Sangora Road London SW11 1RL |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Secretary Name | Stephanie Murray |
---|---|
Status | Resigned |
Appointed | 28 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2014(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Director Of Fit |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jacobonline.com |
---|---|
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
2 at £1 | Jacob Online LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 December 1999 | Delivered 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 |
---|
3 October 2017 | Registered 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 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
20 November 2015 | Company name changed j a c transport LIMITED\certificate issued on 20/11/15
|
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
10 September 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
13 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of David Torbet as a director (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
16 March 2012 | Appointment of David Torbet as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
22 July 2008 | Return made up to 30/04/08; no change of members (7 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
8 November 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
5 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: arram berlyn gardner holborn hall 100 grays inn road london. WC1X 8BY. (1 page) |
8 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
19 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
11 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members
|
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members
|
22 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 April 1999 | New director appointed (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 May 1998 | Return made up to 30/04/98; no change of members
|
21 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
6 June 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
15 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
30 April 1996 | Incorporation (21 pages) |