Company NameJAC Travel Group (Holdings) Limited
Company StatusDissolved
Company Number09090198
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameSebco Topco Limited

Business Activity

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

Directors

Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 09 August 2022)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 09 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 09 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Vitruvian Partners Limited 105 Wigmore Street
London
W1U 1QY
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
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(11 months, 4 weeks 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(3 years, 2 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 Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 2 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 Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 9 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(3 years, 10 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 NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

54k at £0.01Mr Terry Brian Williamson
6.95%
Ordinary B
357.8k at £0.01Jill Travel Sarl
46.08%
Ordinary A
28.6k at £0.01Mario John Bodini
3.68%
Ordinary A
24.4k at £0.01Mr Terry Brian Williamson
3.15%
Ordinary A
-OTHER
25.62%
-
15.7k at £0.01Angela Skelly
2.02%
Ordinary B
82.6k at £0.01Mr Peter Clements
10.63%
Ordinary A
14.5k at £0.01Iain Nicol Limond
1.87%
Ordinary B
756k at £0Angela Skelly
0.00%
Preference
643k at £0Iain Nicol Limond
0.00%
Preference
103.6k at £0Isabel Sanda
0.00%
Preference
1.000k at £0Jill Travel Sarl
0.00%
Preference
150.4k at £0John Ames
0.00%
Preference
3.7m at £0Mario John Bodini
0.00%
Preference
661.7k at £0Mr Nigel Berger
0.00%
Preference
1.2m at £0Mr Paul Babai
0.00%
Preference
8.5m at £0Mr Peter Clements
0.00%
Preference
401.1k at £0Mr Stuart Ellis
0.00%
Preference
314.8k at £0Mr Stuart Nassos
0.00%
Preference
3.2m at £0Mr Terry Brian Williamson
0.00%
Preference
158.8k at £0S R Consulting & Design Limited
0.00%
Preference

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (2 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 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 July 2020Director's details changed for Mr John Guscic on 31 August 2017 (2 pages)
6 September 2019Memorandum and Articles of Association (51 pages)
10 July 2019Statement by Directors (4 pages)
10 July 2019Solvency Statement dated 03/07/19 (4 pages)
10 July 2019Statement of capital on 10 July 2019
  • GBP 0.01
(5 pages)
10 July 2019Resolutions
  • RES13 ‐ Cancel share prem a/c . dividend 03/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 137,118,200.864271
(10 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 June 2019Particulars of variation of rights attached to shares (3 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 (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 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
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)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (9 pages)
12 June 2018Group of companies' accounts made up to 31 August 2017 (41 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 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)
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)
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 Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Peter Harold Clements on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Vitruvian Directors I Limited as a director on 31 August 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Mr John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr John Guscic 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 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 2017Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Cessation of Vitruvian Partners Llp as a person with significant control on 31 August 2017 (1 page)
12 September 2017Notification of Webbeds Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Cessation of Vitruvian Partners Llp as a person with significant control on 12 September 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 Vitruvian Directors Ii Limited as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Vitruvian Directors Ii Limited as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Terry Brian Williamson 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 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Terry Brian Williamson as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Marco Torrente 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 2017Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Peter Harold Clements on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Vitruvian Directors I Limited as a director on 31 August 2017 (1 page)
12 September 2017Director's details changed for Marco Torrente on 12 September 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Cessation of Vitruvian Partners Llp as a person with significant control on 31 August 2017 (1 page)
12 September 2017Director's details changed for Marco Torrente on 12 September 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)
4 August 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (20 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (20 pages)
10 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 7,880.864271
(10 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 7,880.864271
(10 pages)
12 April 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,883.114271
(10 pages)
12 April 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,883.114271
(10 pages)
21 March 2017Solvency Statement dated 01/06/16 (1 page)
21 March 2017Memorandum and Articles of Association (49 pages)
21 March 2017Statement of capital on 21 March 2017
  • GBP 7,878.614271
(9 pages)
21 March 2017Statement by Directors (1 page)
21 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 03/06/2016
(2 pages)
21 March 2017Statement of capital on 21 March 2017
  • GBP 7,878.614271
(9 pages)
21 March 2017Solvency Statement dated 01/06/16 (1 page)
21 March 2017Statement by Directors (1 page)
21 March 2017Memorandum and Articles of Association (49 pages)
21 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 03/06/2016
(2 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,878.614271
(29 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,878.614271
(29 pages)
15 June 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 7,878.614271
(10 pages)
15 June 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 7,878.614271
(10 pages)
18 May 2016Statement of capital following an allotment of shares on 7 July 2015
  • GBP 7,862.864272
(9 pages)
18 May 2016Statement of capital following an allotment of shares on 7 July 2015
  • GBP 7,862.864272
(9 pages)
19 April 2016Full accounts made up to 31 October 2015 (29 pages)
19 April 2016Full accounts made up to 31 October 2015 (29 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 April 2016Memorandum and Articles of Association (50 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 April 2016Memorandum and Articles of Association (50 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)
14 September 2015Second filing of SH01 previously delivered to Companies House (16 pages)
14 September 2015Second filing of SH01 previously delivered to Companies House (16 pages)
4 August 2015Current accounting period extended from 28 February 2015 to 31 October 2015 (1 page)
4 August 2015Company name changed sebco topco LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
4 August 2015Current accounting period extended from 28 February 2015 to 31 October 2015 (1 page)
4 August 2015Company name changed sebco topco LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7,765.234271
(24 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7,765.234271
(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)
17 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 74,103.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2015
(15 pages)
17 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 74,103.15
(14 pages)
17 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 74,103.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2015
(15 pages)
28 April 2015Memorandum and Articles of Association (61 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2015Memorandum and Articles of Association (61 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
31 December 2014Registered office address changed from C/O Vitruvian Partners Limited 105 Wigmore Street London W1U 1QY United Kingdom to 30 City Road London EC1Y 2AB on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from C/O Vitruvian Partners Limited 105 Wigmore Street London W1U 1QY United Kingdom to 30 City Road London EC1Y 2AB on 31 December 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 5,392.971835
(12 pages)
29 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 5,392.971835
(12 pages)
27 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/07/2014
(13 pages)
27 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/07/2014
(13 pages)
3 September 2014Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages)
3 September 2014Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages)
3 September 2014Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages)
21 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 6,450.971835
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2014
(14 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the share capital of the company be sub-divided 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
21 August 2014Appointment of Mario John Bodini as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Terry Brian Williamson as a director on 30 July 2014 (3 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the share capital of the company be sub-divided 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
21 August 2014Appointment of Mario John Bodini as a director on 30 July 2014 (3 pages)
21 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 6,450.971835
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2014
(14 pages)
21 August 2014Appointment of Terry Brian Williamson as a director on 30 July 2014 (3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(24 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(24 pages)
17 June 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
17 June 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)