TRAVELJIGSAW LIMITED
LONDON HIRECARS4U LIMITED BRABCO 415 LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 05179829
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Nichola Louise Wills as a director on 31 March 2017; Termination of appointment of Gregory Derek Wills as a director on 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TRAVELJIGSAW LIMITED are www.traveljigsaw.co.uk, and www.traveljigsaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traveljigsaw Limited is a Private Limited Company. The company registration number is 05179829. Traveljigsaw Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Traveljigsaw Limited is 100 New Bridge Street London Ec4v 6ja. . RYAN, Adam is a Secretary of the company. ABAGADO NOMINEES LIMITED is a Secretary of the company. BARNES, Jonathan Neil is a Director of the company. BROWN, Ian Anthony is a Director of the company. Secretary BARNES, Jonathan Neil has been resigned. Secretary BARNES, Jonathan Neil has been resigned. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary GLEBE PLACE LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director CROSSLAND, Andrew Peter has been resigned. Director FOGEL, Glenn has been resigned. Director MARLOR, Laurence has been resigned. Director ORMEROD, Stephen John has been resigned. Director ROZEL BAY LIMITED has been resigned. Director WILLS, Gregory Derek has been resigned. Director WILLS, Nichola Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RYAN, Adam
Appointed Date: 13 May 2013

Secretary
ABAGADO NOMINEES LIMITED
Appointed Date: 18 May 2010

Director
BARNES, Jonathan Neil
Appointed Date: 30 March 2008
60 years old

Director
BROWN, Ian Anthony
Appointed Date: 17 November 2014
51 years old

Resigned Directors

Secretary
BARNES, Jonathan Neil
Resigned: 13 May 2013
Appointed Date: 24 June 2010

Secretary
BARNES, Jonathan Neil
Resigned: 18 May 2010
Appointed Date: 30 March 2008

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 14 July 2004

Secretary
GLEBE PLACE LIMITED
Resigned: 13 June 2008
Appointed Date: 22 October 2004

Director
BRABNERS DIRECTORS LIMITED
Resigned: 13 August 2004
Appointed Date: 14 July 2004

Director
CROSSLAND, Andrew Peter
Resigned: 28 February 2013
Appointed Date: 16 October 2006
59 years old

Director
FOGEL, Glenn
Resigned: 20 November 2014
Appointed Date: 18 May 2010
58 years old

Director
MARLOR, Laurence
Resigned: 12 March 2015
Appointed Date: 22 October 2004
51 years old

Director
ORMEROD, Stephen John
Resigned: 30 March 2009
Appointed Date: 13 June 2008
52 years old

Director
ROZEL BAY LIMITED
Resigned: 13 June 2008
Appointed Date: 13 August 2004

Director
WILLS, Gregory Derek
Resigned: 31 March 2017
Appointed Date: 23 February 2005
54 years old

Director
WILLS, Nichola Louise
Resigned: 31 March 2017
Appointed Date: 23 February 2005
50 years old

Persons With Significant Control

Traveljigsaw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVELJIGSAW LIMITED Events

31 Mar 2017
Termination of appointment of Nichola Louise Wills as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Gregory Derek Wills as a director on 31 March 2017
09 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 16 August 2016 with updates
14 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 89 more events
22 Nov 2004
Secretary resigned
02 Sep 2004
Director resigned
02 Sep 2004
New director appointed
10 Aug 2004
Company name changed brabco 415 LIMITED\certificate issued on 10/08/04
14 Jul 2004
Incorporation

TRAVELJIGSAW LIMITED Charges

13 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 11 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2006
Rent deposit deed
Delivered: 24 November 2006
Status: Satisfied on 9 August 2012
Persons entitled: National Mutual Life Assurance Society
Description: The deposit being the aggregate of £22248.63 and all other…
17 November 2004
Deposit deed
Delivered: 30 November 2004
Status: Satisfied on 9 August 2012
Persons entitled: National Mutual Life Assurance Society
Description: The sum of £22,248.63 deposited in an interest bearing…