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
Resigned Directors
Secretary
HILL, Richard
Resigned: 07 December 2011
Appointed Date: 21 October 2009
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
MORRIS, Julie
Resigned: 20 October 2005
Appointed Date: 30 November 2003
60 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
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
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
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
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…