JAC TRAVEL CHINA LIMITED
J A C TRANSPORT LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03192522
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of JAC TRAVEL CHINA LIMITED are www.jactravelchina.co.uk, and www.jac-travel-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jac Travel China Limited is a Private Limited Company. The company registration number is 03192522. Jac Travel China Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Jac Travel China Limited is 30 City Road London Ec1y 2ab. . LIMOND, Iain Nicol is a Director of the company. SKELLY, Angela is a Director of the company. WILLIAMS, Nicholas is a Director of the company. Secretary HILL, Richard has been resigned. Secretary MURRAY, Stephanie has been resigned. Secretary O HARA, Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BODINI, Mario John has been resigned. Director CAIL, Richard Harrison has been resigned. Director CORONNA, Jack Anthony has been resigned. Director HILL, Richard Walter has been resigned. Director MORRIS, Julie has been resigned. Director MURRAY, Stephanie has been resigned. Director O HARA, Stephen has been resigned. Director TORBET, David has been resigned. Director WILLIAMSON, Terry Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LIMOND, Iain Nicol
Appointed Date: 08 August 2014
60 years old

Director
SKELLY, Angela
Appointed Date: 08 August 2014
49 years old

Director
WILLIAMS, Nicholas
Appointed Date: 11 June 2015
55 years old

Resigned Directors

Secretary
HILL, Richard
Resigned: 07 December 2011
Appointed Date: 21 October 2009

Secretary
MURRAY, Stephanie
Resigned: 30 July 2014
Appointed Date: 28 March 2012

Secretary
O HARA, Stephen
Resigned: 21 October 2009
Appointed Date: 30 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
BODINI, Mario John
Resigned: 22 December 2015
Appointed Date: 30 April 1996
68 years old

Director
CAIL, Richard Harrison
Resigned: 28 February 2009
Appointed Date: 30 April 1996
72 years old

Director
CORONNA, Jack Anthony
Resigned: 03 August 2007
Appointed Date: 30 April 1996
79 years old

Director
HILL, Richard Walter
Resigned: 07 December 2011
Appointed Date: 21 October 2009
61 years old

Director
MORRIS, Julie
Resigned: 20 October 2005
Appointed Date: 02 March 1999
60 years old

Director
MURRAY, Stephanie
Resigned: 31 July 2014
Appointed Date: 28 March 2012
53 years old

Director
O HARA, Stephen
Resigned: 21 October 2009
Appointed Date: 30 April 1996
68 years old

Director
TORBET, David
Resigned: 07 December 2011
Appointed Date: 07 December 2011
47 years old

Director
WILLIAMSON, Terry Brian
Resigned: 31 July 2014
Appointed Date: 01 February 2009
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

JAC TRAVEL CHINA LIMITED Events

29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

12 Jan 2016
Termination of appointment of Mario John Bodini as a director on 22 December 2015
20 Nov 2015
Company name changed j a c transport LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01

...
... and 72 more events
07 May 1996
Secretary resigned
07 May 1996
New director appointed
07 May 1996
New secretary appointed;new director appointed
07 May 1996
New director appointed
30 Apr 1996
Incorporation

JAC TRAVEL CHINA LIMITED Charges

17 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…