JAC TRAVEL SCOTLAND LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 05183243
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-five 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 1,220 ; Termination of appointment of Mario John Bodini as a director on 22 December 2015. The most likely internet sites of JAC TRAVEL SCOTLAND LIMITED are www.jactravelscotland.co.uk, and www.jac-travel-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Scotland Limited is a Private Limited Company. The company registration number is 05183243. Jac Travel Scotland Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Jac Travel Scotland Limited is 30 City Road London Ec1y 2ab. . LIMOND, Iain Nicol is a Director of the company. ROBERTSON, Karen 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. Director BODINI, Mario John has been resigned. Director BROOKS, Rebecca Janene has been resigned. Director CRESSWELL, Rebecca Janene has been resigned. Director FORSYTH, Karen has been resigned. Director HILL, Richard Walter has been resigned. Director LIMOND, Iain Nicol 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. The company operates in "Travel agency activities".


Current Directors

Director
LIMOND, Iain Nicol
Appointed Date: 01 February 2009
60 years old

Director
ROBERTSON, Karen
Appointed Date: 01 February 2009
54 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: 19 July 2004

Director
BODINI, Mario John
Resigned: 22 December 2015
Appointed Date: 19 July 2004
68 years old

Director
BROOKS, Rebecca Janene
Resigned: 23 February 2011
Appointed Date: 01 February 2009
51 years old

Director
CRESSWELL, Rebecca Janene
Resigned: 03 August 2007
Appointed Date: 02 December 2004
51 years old

Director
FORSYTH, Karen
Resigned: 03 August 2007
Appointed Date: 02 December 2004
54 years old

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

Director
LIMOND, Iain Nicol
Resigned: 03 August 2007
Appointed Date: 02 December 2004
60 years old

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

Director
O HARA, Stephen
Resigned: 21 October 2009
Appointed Date: 19 July 2004
68 years old

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

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

JAC TRAVEL SCOTLAND 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 1,220

12 Jan 2016
Termination of appointment of Mario John Bodini as a director on 22 December 2015
05 Aug 2015
Accounts for a dormant company made up to 31 October 2014
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,220

...
... and 65 more events
13 Jan 2005
New director appointed
13 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2004
Accounting reference date extended from 31/07/05 to 31/10/05
20 Aug 2004
Ad 28/07/04--------- £ si 998@1=998 £ ic 2/1000
19 Jul 2004
Incorporation

JAC TRAVEL SCOTLAND LIMITED Charges

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…