JITCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJITCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01691427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JITCH LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is JITCH LIMITED located?

    Registered Office Address
    Arundel House Amberley Court,
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JITCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEWEL IN THE CROWN HOLIDAYS LIMITEDDec 16, 1997Dec 16, 1997
    GOA WAY (UK) LIMITEDJun 15, 1992Jun 15, 1992
    INSPIRED ITINERARIES LIMITEDJan 14, 1983Jan 14, 1983

    What are the latest accounts for JITCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for JITCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 25, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2017

    17 pagesLIQ03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    3 pagesAUD

    Statement of affairs with form 4.19

    30 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2016

    LRESEX

    Registered office address changed from 3 Charlwood Court County Oak Way Crawley West Sussex RH11 7XA to Arundel House Amberley Court, Whitworth Road Crawley West Sussex RH11 7XL on Apr 04, 2016

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 200,000
    SH01

    Director's details changed for Mr Platon Loizou on Jun 01, 2013

    2 pagesCH01

    Accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Mar 31, 2012

    22 pagesAA

    Annual return made up to May 09, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    5 pagesMG01

    Accounts for a medium company made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to May 09, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a medium company made up to Mar 31, 2010

    18 pagesAA

    Who are the officers of JITCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Secretary
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    British1481660001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritishAccountant10176020002
    LOIZOU, Platon
    New Road
    Little Hadham
    SG11 2AW Ware
    Four Acres
    Hertfordshire
    England
    Director
    New Road
    Little Hadham
    SG11 2AW Ware
    Four Acres
    Hertfordshire
    England
    United KingdomBritishTour Operator35414480002
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Director
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    EnglandBritishSolicitor1481660001
    MARCEL, Michael
    86b Broomwood Road
    SW11 6LA London
    Secretary
    86b Broomwood Road
    SW11 6LA London
    British93214850001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritishChartered Accountant10176020002

    Does JITCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Aug 25, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 10308701 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 12, 1992
    Delivered On Nov 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details ref:M413C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 1992Registration of a charge (395)
    • Sep 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Does JITCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2016Commencement of winding up
    Feb 08, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Keley
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Andrew James Pear
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0