Company NameJanet Smith Travel Limited
DirectorsAnthony Andre Chitty and Janet Elenor Smith
Company StatusActive
Company Number05368724
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Andre Chitty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 days after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2a West Street
Ewell Village
Surrey
KT17 1UU
Director NameJanet Elenor Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 days after company formation)
Appointment Duration19 years, 2 months
RoleInterline Tour Specialist
Country of ResidenceEngland
Correspondence Address2a West Street
Ewell Village
Surrey
KT17 1UU
Secretary NameMiss Emily Sexton
StatusCurrent
Appointed30 September 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address2a West Street
Ewell Village
Surrey
KT17 1UU
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressSuite 26 Chessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Janet Elenor Smith
50.00%
Ordinary
50 at £1Mr Anthony Andre Chitty
50.00%
Ordinary

Financials

Year2014
Net Worth£9,071
Cash£7,226
Current Liabilities£220,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 September 2020Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA England to Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 17 September 2020 (1 page)
6 March 2020Appointment of Miss Emily Sexton as a secretary on 30 September 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
16 October 2019Termination of appointment of Palmerston Secretaries Limited as a secretary on 30 September 2019 (1 page)
2 October 2019Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2 October 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Director's details changed for Mr Anthony Andre Chitty on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Janet Elenor Smith on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Anthony Andre Chitty on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Janet Elenor Smith on 17 February 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (5 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
10 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Incorporation (17 pages)