JACOB ONLINE LIMITED
JAC TRAVEL LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01229390
Status Active
Incorporation Date 10 October 1975
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 one hundred and forty-seven 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 52,000 ; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 52,000 . The most likely internet sites of JACOB ONLINE LIMITED are www.jacobonline.co.uk, and www.jacob-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve 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.Jacob Online Limited is a Private Limited Company. The company registration number is 01229390. Jacob Online Limited has been working since 10 October 1975. The present status of the company is Active. The registered address of Jacob Online 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. Director BODINI, Mario John has been resigned. Director CAIL, Richard Harrison has been resigned. Director CORONNA, Jack Anthony has been resigned. Director EVANS, Michael has been resigned. Director GRIFFITH, Jacqueline Ann has been resigned. Director HAYES, Claire has been resigned. Director HILL, Richard Walter has been resigned. Director LECOQ, Roger Jules has been resigned. Director LIMOND, Iain Nicol 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 TORBET, David has been resigned. Director WILLIAMSON, Terry Brian has been resigned. Director YOUNGS, Adele Rachel has been resigned. The company operates in "Other service activities n.e.c.".


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: 29 March 2015

Director
BODINI, Mario John
Resigned: 22 December 2015
68 years old

Director
CAIL, Richard Harrison
Resigned: 28 February 2009
Appointed Date: 02 April 1993
72 years old

Director
CORONNA, Jack Anthony
Resigned: 03 August 2007
79 years old

Director
EVANS, Michael
Resigned: 01 March 1996
Appointed Date: 02 April 1993
69 years old

Director
GRIFFITH, Jacqueline Ann
Resigned: 31 October 1998
Appointed Date: 24 June 1996
71 years old

Director
HAYES, Claire
Resigned: 28 February 2011
Appointed Date: 01 February 2009
62 years old

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

Director
LECOQ, Roger Jules
Resigned: 06 November 1996
Appointed Date: 24 June 1996
71 years old

Director
LIMOND, Iain Nicol
Resigned: 02 December 2004
Appointed Date: 21 January 2002
60 years old

Director
MORRIS, Julie
Resigned: 20 October 2005
Appointed Date: 24 June 1996
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
68 years old

Director
THOMAS, Peter Roy
Resigned: 31 July 2009
Appointed Date: 01 February 1996
79 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

Director
YOUNGS, Adele Rachel
Resigned: 02 August 2007
Appointed Date: 21 January 2002
52 years old

JACOB ONLINE LIMITED Events

27 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 52,000

29 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 52,000

27 Apr 2016
Termination of appointment of Stephen O Hara as a secretary on 29 March 2015
12 Jan 2016
Termination of appointment of Mario John Bodini as a director on 22 December 2015
...
... and 137 more events
13 Mar 1987
Return made up to 09/03/87; full list of members

28 Feb 1987
Registered office changed on 28/02/87 from: valley house crossbrook street watchary cross herts EN8 8JH

21 Jul 1986
Return made up to 22/05/86; full list of members

11 Jun 1986
Full accounts made up to 31 October 1985

10 Oct 1975
Certificate of incorporation

JACOB ONLINE 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…
17 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Debenture
Delivered: 15 December 1994
Status: Satisfied on 4 March 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 September 1992
Deposit agreement
Delivered: 9 September 1992
Status: Satisfied on 27 May 1999
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit.
26 August 1992
Mortgage
Delivered: 10 September 1992
Status: Satisfied on 8 July 1998
Persons entitled: Lloyds Bank PLC
Description: 14/14A gloucester road, london, SW7 and 15/16 albert mews…
30 July 1990
Single debenture
Delivered: 1 August 1990
Status: Satisfied on 8 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1990
Deposit agreement.
Delivered: 21 May 1990
Status: Satisfied on 12 November 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
13 February 1989
Legal mortgage
Delivered: 2 March 1989
Status: Satisfied on 6 June 1989
Persons entitled: Lloyds Bank PLC
Description: Flat 6 courtfield house 10/11 courtfield gardens london SW5…
11 February 1988
Mortgage
Delivered: 17 February 1988
Status: Satisfied on 12 November 1999
Persons entitled: Lloyds Bank PLC
Description: Any money now or hereafter standing to the credit of a…
8 June 1984
Legal mortgage
Delivered: 15 June 1984
Status: Satisfied on 12 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H 14 & 14A gloucester road london SW7 & 15 & 26 albert…
25 March 1983
Mortgage
Delivered: 28 March 1983
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of a designated account…
6 September 1982
Counter indemnity and charge on deposit
Delivered: 9 September 1982
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: The sums of £5000 standing in or to be credited to a…