Company NameJAC Group (Holdings) Limited
Company StatusActive
Company Number06326585
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2017(10 years, 1 month 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(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceNew Zealand
Correspondence Address14th Floor 338 Euston Road
London
NW1 3BT
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Mark Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Secretary NameMr David Torbet
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chencellors Road
London
W6 9RS
Director NameMr Richard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2009)
RoleCompany Director
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
Appointed07 August 2007(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 64 Chancellors Road
London
W6 9RS
Director NameMr Peter Roy Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRound Close Sandy Lane
Cobham
Surrey
KT11 2EJ
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2009)
RoleCompany Director
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameMr Richard Bruce Porter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c Portland Place
London
W1B 1NS
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 6 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 Mark David Mayhew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (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(2 years, 2 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
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(4 years, 8 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
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(7 years 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(7 years 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(7 years, 10 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 Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(10 years, 1 month 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(10 years, 1 month 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 Nigel Peter Horne
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(10 years, 8 months 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(10 years, 9 months 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(10 years, 9 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £0.01Sebco Acquisition Limited
100.00%
Ordinary

Financials

Year2014
Turnover£165,722,248
Gross Profit£19,575,271
Net Worth-£18,852,910
Cash£11,782,295
Current Liabilities£37,116,206

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

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
11 August 2014Delivered on: 20 August 2014
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Outstanding
5 November 2008Delivered on: 13 November 2008
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being liverpool victoria life company limited policy no 1199283-0001-5M mane of life assured richard harrison cail see image for full details.
Fully Satisfied
5 November 2008Delivered on: 13 November 2008
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being scottish equitable PLC policy no L0194732403 name of life assured mario john bodini see image for full details.
Fully Satisfied
5 November 2008Delivered on: 13 November 2008
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being scottish equitable PLC policy number L0194632403 name of life assured stephen o'hara see image for full details.
Fully Satisfied
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
7 August 2007Delivered on: 10 August 2007
Satisfied on: 17 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means all deposits now and in the future credited to account designation 25540427 at sort code 15-10-00 with the bank and any deposit or account of any other currency.
Fully Satisfied

Filing History

14 December 2023Termination of appointment of Christopher Colin Montgomery as a director on 5 December 2023 (1 page)
8 July 2023Second filing of Confirmation Statement dated 15 June 2022 (3 pages)
29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 June 2023Registered office address changed from 8 Holmes Road Kentish Town London NW5 3AB England to 14th Floor 338 Euston Road London NW1 3BT on 29 June 2023 (1 page)
29 June 2023Director's details changed for Mr John Guscic on 1 November 2020 (2 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
23 June 2022Confirmation statement made on 15 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023
(4 pages)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
20 August 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
20 August 2021Full accounts made up to 30 June 2019 (22 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 (1 page)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
10 July 2020Director's details changed for Mr John Guscic on 31 August 2017 (2 pages)
10 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (23 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)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
31 May 2018Full accounts made up to 31 August 2017 (22 pages)
16 May 2018Appointment of Mr Christopher Montgomery 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 Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
6 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)
5 January 2018Change of details for Jac Travel Group Acquisitions 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 2017Appointment of Shelley Lynne Earhart Beasley 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 John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Satisfaction of charge 063265850006 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 Angela Skelly as a director on 31 August 2017 (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 Marco Torrente 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 2017Satisfaction of charge 063265850007 in full (1 page)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Peter Harold Clements 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 2017Satisfaction of charge 063265850006 in full (1 page)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 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 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Satisfaction of charge 063265850007 in full (1 page)
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 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 (21 pages)
3 August 2017Full accounts made up to 31 October 2016 (21 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 13,157.88
(6 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 13,157.88
(6 pages)
26 May 2016Full accounts made up to 31 October 2015 (18 pages)
26 May 2016Full accounts made up to 31 October 2015 (18 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)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,157.88
(10 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,157.88
(10 pages)
5 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
5 August 2015Group of companies' accounts made up to 31 October 2014 (24 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)
31 March 2015Registration of charge 063265850007, created on 26 March 2015 (55 pages)
31 March 2015Registration of charge 063265850007, created on 26 March 2015 (55 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Memorandum and Articles of Association (15 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Memorandum and Articles of Association (15 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Change of share class name or designation (2 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)
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 Mark Salter as a director on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of David Torbet as a director 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 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
21 August 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
21 August 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
21 August 2014Termination of appointment of Mark David Mayhew as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Mark David Mayhew as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of David Torbet as a director on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Mark Salter as a director on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
20 August 2014Memorandum and Articles of Association (26 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 August 2014Memorandum and Articles of Association (26 pages)
20 August 2014Statement of company's objects (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 August 2014Registration of charge 063265850006, created on 11 August 2014 (16 pages)
20 August 2014Registration of charge 063265850006, created on 11 August 2014 (16 pages)
20 August 2014Statement of company's objects (2 pages)
19 August 2014Termination of appointment of David Torbet as a secretary on 30 July 2014 (2 pages)
19 August 2014Termination of appointment of David Torbet as a secretary on 30 July 2014 (2 pages)
11 August 2014Satisfaction of charge 5 in full (1 page)
11 August 2014Satisfaction of charge 4 in full (1 page)
11 August 2014Satisfaction of charge 3 in full (1 page)
11 August 2014Satisfaction of charge 4 in full (1 page)
11 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Satisfaction of charge 5 in full (1 page)
11 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Satisfaction of charge 3 in full (1 page)
7 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,157.88
(13 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,157.88
(13 pages)
26 March 2014Director's details changed for Mr Mark David Mayhew 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 Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Mark Salter 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 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 2014Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Mark Salter on 7 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mr David Torbet on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Mark David Mayhew 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 Mr Mark David Mayhew 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 Mr Mark Salter on 7 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mr David Torbet on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr David Torbet on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(14 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(14 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 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
31 July 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
17 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 13,157.88
(11 pages)
17 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 13,157.88
(11 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
12 July 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
12 July 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
10 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (12 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (12 pages)
21 July 2011Full accounts made up to 31 October 2010 (22 pages)
21 July 2011Full accounts made up to 31 October 2010 (22 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 11,156.86
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 11,156.86
(4 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
8 March 2011Resolutions
  • RES13 ‐ Section 175(5) 10/02/2011
(2 pages)
8 March 2011Resolutions
  • RES13 ‐ Section 175(5) 10/02/2011
(2 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (12 pages)
11 February 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
11 February 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
15 January 2010Statement of capital following an allotment of shares on 24 October 2008
  • GBP 9,724.98
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 24 October 2008
  • GBP 9,724.98
(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)
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)
17 September 2009Ad 10/09/09\gbp si [email protected]=185\gbp ic 9689.98/9874.98\ (2 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2009Ad 10/09/09\gbp si [email protected]=185\gbp ic 9689.98/9874.98\ (2 pages)
5 August 2009Return made up to 27/07/09; full list of members (9 pages)
5 August 2009Return made up to 27/07/09; full list of members (9 pages)
31 July 2009Appointment terminated director peter thomas (1 page)
31 July 2009Appointment terminated director peter thomas (1 page)
6 July 2009Director appointed mr mark david mayhew (2 pages)
6 July 2009Director appointed mr mark david mayhew (2 pages)
20 May 2009Group of companies' accounts made up to 31 October 2008 (23 pages)
20 May 2009Group of companies' accounts made up to 31 October 2008 (23 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 2009Appointment terminated director richard porter (1 page)
12 February 2009Appointment terminated director richard porter (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Return made up to 27/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 September 2008Return made up to 27/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 June 2008Director's change of particulars / mark salter / 04/06/2008 (1 page)
10 June 2008Director's change of particulars mark salter logged form (2 pages)
10 June 2008Director's change of particulars / mark salter / 04/06/2008 (1 page)
10 June 2008Director's change of particulars mark salter logged form (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Ad 15/02/08\gbp si [email protected]=210\gbp ic 9479/9689\ (2 pages)
20 March 2008Ad 15/02/08\gbp si [email protected]=210\gbp ic 9479/9689\ (2 pages)
20 March 2008Director appointed richard bruce porter (2 pages)
20 March 2008Director appointed richard bruce porter (2 pages)
28 January 2008Ad 24/01/08--------- £ si [email protected]=10 £ ic 9469/9479 (2 pages)
28 January 2008Ad 24/01/08--------- £ si [email protected]=10 £ ic 9469/9479 (2 pages)
13 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2007Ad 19/10/07--------- £ si [email protected]=320 £ ic 9149/9469 (4 pages)
13 November 2007Ad 19/10/07--------- £ si [email protected]=320 £ ic 9149/9469 (4 pages)
13 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2007Registered office changed on 17/09/07 from: 3 st. James's square london SW1Y 4JU (1 page)
17 September 2007Registered office changed on 17/09/07 from: 3 st. James's square london SW1Y 4JU (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
31 August 2007Ad 07/08/07--------- £ si [email protected]=5009 £ ic 551/5560 (2 pages)
31 August 2007£ nc 1000/10000 07/08/07 (2 pages)
31 August 2007S-div 07/08/07 (1 page)
31 August 2007Ad 07/08/07--------- £ si [email protected]=550 £ ic 1/551 (2 pages)
31 August 2007Statement of affairs (6 pages)
31 August 2007Statement of affairs (6 pages)
31 August 2007£ nc 1000/10000 07/08/07 (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 August 2007Ad 07/08/07--------- £ si [email protected]=5009 £ ic 551/5560 (2 pages)
31 August 2007S-div 07/08/07 (1 page)
31 August 2007Ad 07/08/07--------- £ si [email protected]=3589 £ ic 5560/9149 (2 pages)
31 August 2007Ad 07/08/07--------- £ si [email protected]=550 £ ic 1/551 (2 pages)
31 August 2007Ad 07/08/07--------- £ si [email protected]=3589 £ ic 5560/9149 (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Incorporation (18 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Incorporation (18 pages)