JITCH LIMITED
Overview
Company Name | JITCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01691427 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JITCH LIMITED?
Company Name | From | Until |
---|---|---|
JEWEL IN THE CROWN HOLIDAYS LIMITED | Dec 16, 1997 | Dec 16, 1997 |
GOA WAY (UK) LIMITED | Jun 15, 1992 | Jun 15, 1992 |
INSPIRED ITINERARIES LIMITED | Jan 14, 1983 | Jan 14, 1983 |
What are the latest accounts for JITCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for JITCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2017 | 17 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Statement of affairs with form 4.19 | 30 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Platon Loizou on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to May 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2010 | 18 pages | AA | ||||||||||
Who are the officers of JITCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Glenvil Peter Fryer | Secretary | 2 Trinity Place SL4 3AP Windsor Berkshire | British | 1481660001 | ||||||
KEAY, Stephen Jonathan | Director | Winks Cottage Mole Street Ockley RH5 5PB Dorking Surrey | United Kingdom | British | Accountant | 10176020002 | ||||
LOIZOU, Platon | Director | New Road Little Hadham SG11 2AW Ware Four Acres Hertfordshire England | United Kingdom | British | Tour Operator | 35414480002 | ||||
SMITH, Glenvil Peter Fryer | Director | 2 Trinity Place SL4 3AP Windsor Berkshire | England | British | Solicitor | 1481660001 | ||||
MARCEL, Michael | Secretary | 86b Broomwood Road SW11 6LA London | British | 93214850001 | ||||||
KEAY, Stephen Jonathan | Director | Winks Cottage Mole Street Ockley RH5 5PB Dorking Surrey | United Kingdom | British | Chartered Accountant | 10176020002 |
Does JITCH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JITCH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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