London
NW1 3BT
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 August 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 17011 Palma De Mallorca Spain |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 14th Floor 338 Euston Road London NW1 3BT |
Director Name | Mr Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mitchells Place Aysgarth Road London SE21 7JZ |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 2009) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 2009) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Mr Peter Roy Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Round Close Sandy Lane Cobham Surrey KT11 2EJ |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Director Name | Julie Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2005) |
Role | Company Director |
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(5 years, 10 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 | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2017) |
Role | Product Director |
Country of Residence | United Kingdom |
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(6 years, 6 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(6 years, 6 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 |
Secretary Name | David Torbet |
---|---|
Status | Resigned |
Appointed | 07 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2012) |
Role | Company Director |
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(9 years 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(9 years 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 | 01 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2017) |
Role | Tour Operator |
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(12 years, 2 months 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 Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(14 years, 5 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 Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(14 years, 5 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 Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2021) |
Role | Company Director |
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(15 years, 1 month 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 | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jactravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 14th Floor 338 Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
20k at £0.05 | Jac Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,722,248 |
Gross Profit | £19,575,271 |
Net Worth | £30,485,650 |
Cash | £11,780,727 |
Current Liabilities | £36,559,826 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
11 August 2014 | Delivered on: 20 August 2014 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 20 August 2014 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Outstanding |
7 August 2007 | Delivered 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 |
4 September 2023 | Full accounts made up to 31 March 2022 (39 pages) |
---|---|
3 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Mr John Guscic on 1 November 2020 (2 pages) |
3 July 2023 | Registered 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 2022 | Full accounts made up to 31 March 2021 (39 pages) |
24 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 June 2020 (37 pages) |
29 June 2021 | Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 (1 page) |
24 February 2021 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
14 October 2020 | Full accounts made up to 30 June 2019 (37 pages) |
10 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 July 2020 | Director's details changed for Mr John Guscic on 31 August 2017 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
2 July 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
2 July 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (33 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
14 March 2018 | Cessation of Jac Group (Holdings) Limited as a person with significant control on 26 February 2018 (1 page) |
14 March 2018 | Notification of Webbeds Limited as a person with significant control on 26 February 2018 (2 pages) |
5 January 2018 | Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages) |
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) |
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 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Peter Harold Clements 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 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Michael Neil Sheehy 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 | Satisfaction of charge 047147290003 in full (1 page) |
12 September 2017 | Satisfaction of charge 047147290002 in full (1 page) |
12 September 2017 | Satisfaction of charge 047147290005 in full (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 047147290002 in full (1 page) |
12 September 2017 | Satisfaction of charge 047147290005 in full (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Satisfaction of charge 047147290004 in full (1 page) |
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 John Guscic 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 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 047147290004 in full (1 page) |
12 September 2017 | Satisfaction of charge 047147290003 in full (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 Shelley Lynne Earhart Beasley 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) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 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) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (32 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (32 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 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
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Registration of charge 047147290005, created on 26 March 2015 (55 pages) |
31 March 2015 | Registration of charge 047147290004, created on 26 March 2015 (26 pages) |
31 March 2015 | Registration of charge 047147290004, created on 26 March 2015 (26 pages) |
31 March 2015 | Registration of charge 047147290005, created on 26 March 2015 (55 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 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 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) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
20 August 2014 | Registration of charge 047147290003, created on 11 August 2014 (26 pages) |
20 August 2014 | Registration of charge 047147290002, created on 11 August 2014 (16 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of company's objects (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Registration of charge 047147290003, created on 11 August 2014 (26 pages) |
20 August 2014 | Statement of company's objects (2 pages) |
20 August 2014 | Registration of charge 047147290002, created on 11 August 2014 (16 pages) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
7 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Angela Skelly on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Angela Skelly on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Angela Skelly on 7 March 2014 (2 pages) |
12 December 2013 | Director's details changed for Iain Nicol Limond on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Iain Nicol Limond on 10 December 2013 (2 pages) |
13 August 2013 | Appointment of Iain Nigel Limond as a director (2 pages) |
13 August 2013 | Appointment of Iain Nigel Limond as a director (2 pages) |
9 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
9 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 (17 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (17 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Termination of appointment of David Torbet as a secretary (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Termination of appointment of David Torbet as a secretary (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Appointment of David Torbet as a secretary (2 pages) |
16 March 2012 | Appointment of David Torbet as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
27 February 2012 | Termination of appointment of Richard Hill as a director (1 page) |
27 February 2012 | Termination of appointment of Richard Hill as a director (1 page) |
20 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
20 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Company name changed jacob online LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Company name changed jacob online LIMITED\certificate issued on 01/11/10
|
28 October 2010 | Change of name notice (1 page) |
28 October 2010 | Change of name notice (1 page) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
11 February 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (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 director (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 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) |
19 August 2009 | Accounts for a medium company made up to 31 October 2008 (13 pages) |
19 August 2009 | Accounts for a medium company made up to 31 October 2008 (13 pages) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
14 May 2009 | Director appointed angela skelly (1 page) |
14 May 2009 | Director appointed angela skelly (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (10 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (10 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
30 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
7 June 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
10 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
10 May 2007 | Return made up to 28/03/07; full list of members (9 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (9 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a medium company made up to 31 October 2004 (13 pages) |
27 September 2005 | Accounts for a medium company made up to 31 October 2004 (13 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
24 June 2005 | Return made up to 28/03/05; full list of members (10 pages) |
24 June 2005 | Return made up to 28/03/05; full list of members (10 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 April 2004 | Return made up to 28/03/04; full list of members
|
20 April 2004 | Return made up to 28/03/04; full list of members
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
1 September 2003 | Amen 882-20000 sh@5P-alot 280303 (3 pages) |
1 September 2003 | Amen 882-20000 sh@5P-alot 280303 (3 pages) |
1 July 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
1 July 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
27 May 2003 | Ad 28/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
27 May 2003 | S-div 15/05/03 (1 page) |
27 May 2003 | Ad 28/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
27 May 2003 | S-div 15/05/03 (1 page) |
3 May 2003 | Memorandum and Articles of Association (16 pages) |
3 May 2003 | Memorandum and Articles of Association (16 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2003 | Company name changed speed 9579 LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed speed 9579 LIMITED\certificate issued on 22/04/03 (2 pages) |
28 March 2003 | Incorporation (18 pages) |
28 March 2003 | Incorporation (18 pages) |