JAVELIN WORLD TRAVEL (SHIRLEY) LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6DZ

Company number 02649725
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address LANDFALL GROVES DOWN, WEST WELLOW, ROMSEY, HAMPSHIRE, SO51 6DZ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-10 GBP 20,000 . The most likely internet sites of JAVELIN WORLD TRAVEL (SHIRLEY) LIMITED are www.javelinworldtravelshirley.co.uk, and www.javelin-world-travel-shirley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Dean Rail Station is 5.1 miles; to Totton Rail Station is 6 miles; to Redbridge Rail Station is 6.3 miles; to Ashurst New Forest Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Javelin World Travel Shirley Limited is a Private Limited Company. The company registration number is 02649725. Javelin World Travel Shirley Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Javelin World Travel Shirley Limited is Landfall Groves Down West Wellow Romsey Hampshire So51 6dz. The company`s financial liabilities are £43.94k. It is £5.38k against last year. And the total assets are £93.29k, which is £12.17k against last year. HENSSER, Nicola Sara is a Secretary of the company. HENSSER, Nicola Sara is a Director of the company. HENSSER, Richard Lyndsay is a Director of the company. Secretary HENSSER, Richard has been resigned. The company operates in "Travel agency activities".


javelin world travel (shirley) Key Finiance

LIABILITIES £43.94k
+13%
CASH n/a
TOTAL ASSETS £93.29k
+15%
All Financial Figures

Current Directors

Secretary
HENSSER, Nicola Sara
Appointed Date: 02 September 1993

Director
HENSSER, Nicola Sara
Appointed Date: 01 September 1992
68 years old

Director
HENSSER, Richard Lyndsay
Appointed Date: 27 September 1991
73 years old

Resigned Directors

Secretary
HENSSER, Richard
Resigned: 02 September 1993

Persons With Significant Control

Mr Richard Lyndsay Hensser
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAVELIN WORLD TRAVEL (SHIRLEY) LIMITED Events

02 Oct 2016
Confirmation statement made on 27 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
10 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 20,000

06 May 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Registered office address changed from C/O 43 Basepoint Business Centre Premier Way Abbey Park Estate Romsey Hampshire SO51 9AQ to Landfall Groves Down West Wellow Romsey Hampshire SO51 6DZ on 24 October 2014
...
... and 71 more events
22 Nov 1991
Company name changed hyperjet LIMITED\certificate issued on 25/11/91
05 Nov 1991
Registered office changed on 05/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Nov 1991
New director appointed

05 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1991
Incorporation

JAVELIN WORLD TRAVEL (SHIRLEY) LIMITED Charges

24 May 2007
Deed of charge over credit balances
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re javelin world travel (shirley)…
25 June 2004
Charge on deposit
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit being an all monies charge and all entitlements…
2 December 2002
Charge on deposit
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A deposit being stg £43,204 and all entitlements to…
17 August 1992
Charge over credit balances
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 with interest held by national…