JAC TRAVEL LIMITED
JACOB ONLINE LIMITED SPEED 9579 LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04714729
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Full accounts made up to 31 October 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of JAC TRAVEL LIMITED are www.jactravel.co.uk, and www.jac-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Limited is a Private Limited Company. The company registration number is 04714729. Jac Travel Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Jac Travel 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. Secretary TORBET, David 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 THOMAS, Peter Roy has been resigned. Director WILLIAMSON, Terry Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LIMOND, Iain Nicol
Appointed Date: 01 June 2013
60 years old

Director
SKELLY, Angela
Appointed Date: 01 May 2009
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: 04 April 2003

Secretary
TORBET, David
Resigned: 28 March 2012
Appointed Date: 07 December 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 28 March 2003

Director
BODINI, Mario John
Resigned: 22 December 2015
Appointed Date: 04 April 2003
68 years old

Director
CAIL, Richard Harrison
Resigned: 28 February 2009
Appointed Date: 04 April 2003
72 years old

Director
CORONNA, Jack Anthony
Resigned: 03 August 2007
Appointed Date: 30 November 2003
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: 30 November 2003
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: 04 April 2003
68 years old

Director
THOMAS, Peter Roy
Resigned: 31 July 2009
Appointed Date: 30 November 2003
79 years old

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

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 April 2003
Appointed Date: 28 March 2003

JAC TRAVEL LIMITED Events

27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

26 May 2016
Full accounts made up to 31 October 2015
26 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

12 Jan 2016
Termination of appointment of Mario John Bodini as a director on 22 December 2015
05 Aug 2015
Full accounts made up to 31 October 2014
...
... and 81 more events
30 Apr 2003
New director appointed
30 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
Company name changed speed 9579 LIMITED\certificate issued on 22/04/03
22 Apr 2003
Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ
28 Mar 2003
Incorporation

JAC TRAVEL LIMITED Charges

26 March 2015
Charge code 0471 4729 0005
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: None…
26 March 2015
Charge code 0471 4729 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: None…
11 August 2014
Charge code 0471 4729 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: Contains fixed charge…
11 August 2014
Charge code 0471 4729 0002
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: Contains fixed charge…
7 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…