Company NameJAC Travel Limited
Company StatusActive
Company Number04714729
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Previous NameJacob Online Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14th Floor 338 Euston Road
London
NW1 3BT
Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
17011 Palma De Mallorca
Spain
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceNew Zealand
Correspondence Address14th Floor 338 Euston Road
London
NW1 3BT
Director NameMr Richard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address7 Mitchells Place
Aysgarth Road
London
SE21 7JZ
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(6 days after company formation)
Appointment Duration12 years, 8 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2009)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Secretary NameStephen O Hara
NationalityBritish
StatusResigned
Appointed04 April 2003(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2009)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameMr Peter Roy Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRound Close Sandy Lane
Cobham
Surrey
KT11 2EJ
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address118 Cromwell Road
London
SW7 4EF
Director NameJulie Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2005)
RoleCompany Director
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(5 years, 10 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 NameAngela Margaret Skelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2017)
RoleProduct Director
Country of ResidenceUnited Kingdom
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(6 years, 6 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(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameDavid Torbet
StatusResigned
Appointed07 December 2011(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2012)
RoleCompany Director
Correspondence Address22b Sangora Road
London
SW11 1RL
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(9 years 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(9 years 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
Appointed01 June 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2017)
RoleTour Operator
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(12 years, 2 months 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 Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(14 years, 5 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 Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(14 years, 5 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 Nigel Peter Horne
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2021)
RoleCompany Director
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(15 years, 1 month 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 NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejactravel.co.uk
Email address[email protected]
Telephone020 85637878
Telephone regionLondon

Location

Registered Address14th Floor
338 Euston Road
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

20k at £0.05Jac Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£165,722,248
Gross Profit£19,575,271
Net Worth£30,485,650
Cash£11,780,727
Current Liabilities£36,559,826

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

26 March 2015Delivered on: 31 March 2015
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 August 2014Delivered on: 20 August 2014
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 20 August 2014
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Outstanding
7 August 2007Delivered on: 10 August 2007
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland 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

4 September 2023Full accounts made up to 31 March 2022 (39 pages)
3 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr John Guscic on 1 November 2020 (2 pages)
3 July 2023Registered office address changed from 8 Holmes Road Kentish Town London NW5 3AB England to 14th Floor 338 Euston Road London NW1 3BT on 3 July 2023 (1 page)
27 June 2022Full accounts made up to 31 March 2021 (39 pages)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (37 pages)
29 June 2021Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 (1 page)
24 February 2021Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
14 October 2020Full accounts made up to 30 June 2019 (37 pages)
10 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 July 2020Director's details changed for Mr John Guscic on 31 August 2017 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (33 pages)
1 April 2019Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page)
7 January 2019Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page)
2 July 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
2 July 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
31 May 2018Full accounts made up to 31 August 2017 (33 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages)
9 April 2018Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages)
5 April 2018Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page)
14 March 2018Cessation of Jac Group (Holdings) Limited as a person with significant control on 26 February 2018 (1 page)
14 March 2018Notification of Webbeds Limited as a person with significant control on 26 February 2018 (2 pages)
5 January 2018Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages)
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)
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 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Mr Peter Harold Clements 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 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Michael Neil Sheehy 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 2017Satisfaction of charge 047147290003 in full (1 page)
12 September 2017Satisfaction of charge 047147290002 in full (1 page)
12 September 2017Satisfaction of charge 047147290005 in full (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Satisfaction of charge 047147290002 in full (1 page)
12 September 2017Satisfaction of charge 047147290005 in full (1 page)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Satisfaction of charge 047147290004 in full (1 page)
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 John Guscic 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 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Satisfaction of charge 047147290004 in full (1 page)
12 September 2017Satisfaction of charge 047147290003 in full (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 Shelley Lynne Earhart Beasley 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)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 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)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
3 August 2017Full accounts made up to 31 October 2016 (32 pages)
3 August 2017Full accounts made up to 31 October 2016 (32 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 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 1,000
(5 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 1,000
(5 pages)
26 May 2016Full accounts made up to 31 October 2015 (21 pages)
26 May 2016Full accounts made up to 31 October 2015 (21 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
5 August 2015Full accounts made up to 31 October 2014 (17 pages)
5 August 2015Full accounts made up to 31 October 2014 (17 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
31 March 2015Registration of charge 047147290005, created on 26 March 2015 (55 pages)
31 March 2015Registration of charge 047147290004, created on 26 March 2015 (26 pages)
31 March 2015Registration of charge 047147290004, created on 26 March 2015 (26 pages)
31 March 2015Registration of charge 047147290005, created on 26 March 2015 (55 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 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 secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
20 August 2014Registration of charge 047147290003, created on 11 August 2014 (26 pages)
20 August 2014Registration of charge 047147290002, created on 11 August 2014 (16 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 August 2014Statement of company's objects (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 August 2014Registration of charge 047147290003, created on 11 August 2014 (26 pages)
20 August 2014Statement of company's objects (2 pages)
20 August 2014Registration of charge 047147290002, created on 11 August 2014 (16 pages)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Satisfaction of charge 1 in full (1 page)
7 August 2014Full accounts made up to 31 October 2013 (18 pages)
7 August 2014Full accounts made up to 31 October 2013 (18 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(8 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(8 pages)
26 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Angela Skelly on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
26 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Angela Skelly on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Angela Skelly on 7 March 2014 (2 pages)
12 December 2013Director's details changed for Iain Nicol Limond on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Iain Nicol Limond on 10 December 2013 (2 pages)
13 August 2013Appointment of Iain Nigel Limond as a director (2 pages)
13 August 2013Appointment of Iain Nigel Limond as a director (2 pages)
9 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
9 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (17 pages)
31 July 2013Full accounts made up to 31 October 2012 (17 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 October 2011 (17 pages)
11 July 2012Full accounts made up to 31 October 2011 (17 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Termination of appointment of David Torbet as a secretary (1 page)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Termination of appointment of David Torbet as a secretary (1 page)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Appointment of David Torbet as a secretary (2 pages)
16 March 2012Appointment of David Torbet as a secretary (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
27 February 2012Termination of appointment of Richard Hill as a director (1 page)
27 February 2012Termination of appointment of Richard Hill as a director (1 page)
20 July 2011Full accounts made up to 31 October 2010 (18 pages)
20 July 2011Full accounts made up to 31 October 2010 (18 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
1 November 2010Company name changed jacob online LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
1 November 2010Company name changed jacob online LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
28 October 2010Change of name notice (1 page)
28 October 2010Change of name notice (1 page)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
11 February 2010Accounts for a medium company made up to 31 October 2009 (13 pages)
11 February 2010Accounts for a medium company made up to 31 October 2009 (13 pages)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (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 director (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 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)
19 August 2009Accounts for a medium company made up to 31 October 2008 (13 pages)
19 August 2009Accounts for a medium company made up to 31 October 2008 (13 pages)
31 July 2009Appointment terminated director peter thomas (1 page)
31 July 2009Appointment terminated director peter thomas (1 page)
14 May 2009Director appointed angela skelly (1 page)
14 May 2009Director appointed angela skelly (1 page)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
6 March 2009Appointment terminated director richard cail (1 page)
6 March 2009Appointment terminated director richard cail (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
12 February 2009Director appointed mr terry brian williamson (2 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
30 April 2008Return made up to 28/03/08; full list of members (10 pages)
30 April 2008Return made up to 28/03/08; full list of members (10 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
7 June 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
7 June 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
10 May 2007Return made up to 28/03/07; full list of members (9 pages)
10 May 2007Return made up to 28/03/07; full list of members (9 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
27 September 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
27 September 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
24 June 2005Return made up to 28/03/05; full list of members (10 pages)
24 June 2005Return made up to 28/03/05; full list of members (10 pages)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(11 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(11 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
1 September 2003Amen 882-20000 sh@5P-alot 280303 (3 pages)
1 September 2003Amen 882-20000 sh@5P-alot 280303 (3 pages)
1 July 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
1 July 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
27 May 2003Ad 28/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
27 May 2003S-div 15/05/03 (1 page)
27 May 2003Ad 28/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
27 May 2003S-div 15/05/03 (1 page)
3 May 2003Memorandum and Articles of Association (16 pages)
3 May 2003Memorandum and Articles of Association (16 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2003Company name changed speed 9579 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed speed 9579 LIMITED\certificate issued on 22/04/03 (2 pages)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)