Kentish Town
London
NW5 3AB
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | Australia |
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 | Closed |
Appointed | 08 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vitruvian Partners Limited 105 Wigmore Street London W1U 1QY |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
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(11 months, 4 weeks 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 Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(3 years, 2 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 Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 2 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 Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(3 years, 9 months 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(3 years, 10 months 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 | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Website | jactravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1.5m at £1 | Sebco Midco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 July 2014 | Delivered on: 8 August 2014 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Outstanding |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2021 | Application to strike the company off the register (2 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 (1 page) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Director's details changed for Mr John Guscic on 31 August 2017 (2 pages) |
10 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 April 2019 | Full accounts made up to 30 June 2018 (23 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) |
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 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (25 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) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos 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) |
5 January 2018 | Change of details for Jac Travel Group Investments Limited as a person with significant control on 3 October 2017 (2 pages) |
5 January 2018 | Change of details for Jac Travel Group Investments 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 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
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 Terry Brian Williamson as a director on 31 August 2017 (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 Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Terry Brian Williamson as a director on 31 August 2017 (1 page) |
12 September 2017 | Satisfaction of charge 090903280001 in full (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 John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of John Guscic 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 | Satisfaction of charge 090903280002 in full (1 page) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
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 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 090903280001 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 | Satisfaction of charge 090903280002 in full (1 page) |
16 August 2017 | Second filing of Confirmation Statement dated 15/06/2017 (7 pages) |
16 August 2017 | Second filing of Confirmation Statement dated 15/06/2017 (7 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 Mr Nicholas Williams on 16 June 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (44 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (44 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
21 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
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
|
19 April 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
19 April 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
4 August 2015 | Current accounting period extended from 28 February 2015 to 31 October 2015 (1 page) |
4 August 2015 | Company name changed sebco financing LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Current accounting period extended from 28 February 2015 to 31 October 2015 (1 page) |
4 August 2015 | Company name changed sebco financing LIMITED\certificate issued on 04/08/15
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
31 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
17 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
31 March 2015 | Registration of charge 090903280002, created on 26 March 2015 (55 pages) |
31 March 2015 | Registration of charge 090903280002, created on 26 March 2015 (55 pages) |
31 December 2014 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 10 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 10 December 2014 (2 pages) |
31 December 2014 | Registered 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 2014 | Registered 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) |
30 December 2014 | Termination of appointment of Vitruvian Directors I Limited as a director on 10 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Vitruvian Directors I Limited as a director on 10 December 2014 (2 pages) |
30 October 2014 | Appointment of Terry Brian Williamson as a director on 28 August 2014 (3 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Appointment of Terry Brian Williamson as a director on 28 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Robert James Sanderson as a director on 7 August 2014 (2 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
8 August 2014 | Registration of charge 090903280001, created on 30 July 2014 (51 pages) |
8 August 2014 | Registration of charge 090903280001, created on 30 July 2014 (51 pages) |
17 June 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |