JAC TRAVEL CHINA LIMITED
Overview
| Company Name | JAC TRAVEL CHINA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03192522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAC TRAVEL CHINA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAC TRAVEL CHINA LIMITED located?
| Registered Office Address | 8 Holmes Road Kentish Town NW5 3AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAC TRAVEL CHINA LIMITED?
| Company Name | From | Until |
|---|---|---|
| J A C TRANSPORT LIMITED | Apr 30, 1996 | Apr 30, 1996 |
What are the latest accounts for JAC TRAVEL CHINA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for JAC TRAVEL CHINA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 10 pages | AA | ||
Termination of appointment of Stuart Edward Nassos as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Harold Clements as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | 1 pages | AD03 | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 30 City Road London EC1Y 2AB | 1 pages | AD02 | ||
Current accounting period shortened from Aug 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Director's details changed for Mr John Guscic on Jun 14, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 10 pages | AA | ||
Appointment of Mr Christopher Montgomery as a director on May 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael Neil Sheehy as a director on May 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr Stuart Edward Nassos as a director on May 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nigel Peter Horne as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Williams as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Change of details for Jac Group (Holdings) Limited as a person with significant control on Oct 03, 2017 | 2 pages | PSC05 | ||
Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on Oct 03, 2017 | 1 pages | AD01 | ||
Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on Sep 12, 2017 | 1 pages | AD01 | ||
Termination of appointment of Angela Skelly as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Iain Nicol Limond as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Previous accounting period shortened from Oct 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||
Appointment of Michael Neil Sheehy as a director on Aug 31, 2017 | 2 pages | AP01 | ||
Who are the officers of JAC TRAVEL CHINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEASLEY, Shelley Lynne Earhart | Director | Holmes Road Kentish Town NW5 3AB London 8 England | New Zealand | American | 211677190001 | |||||
| GUSCIC, John | Director | Holmes Road Kentish Town NW5 3AB London 8 England | Australia | Australian | 189529250001 | |||||
| HORNE, Nigel Peter | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | 245029910001 | |||||
| MONTGOMERY, Christopher Colin | Director | Holmes Road Kentish Town NW5 3AB London 8 United Kingdom | England | British | 246423680001 | |||||
| TORRENTE, Marco | Director | Calle Calcat 6 Poligono Son Valenti Sunhotels 07011 Palma De Mallorca Spain | England | Italian | 237820590001 | |||||
| HILL, Richard | Secretary | Charmouth Road AL1 4SF St Albans 91 Hertfordshire United Kingdom | 146505970001 | |||||||
| MURRAY, Stephanie | Secretary | W6 9RS London 62-64 Chancellors Road United Kingdom | 168056410001 | |||||||
| O HARA, Stephen | Secretary | 5a Munster Road TW11 9LR Teddington Middlesex | British | 5198740003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BODINI, Mario John | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | 25202920002 | |||||
| CAIL, Richard Harrison | Director | 7 Mitchells Place Aysgarth Road SE21 7JZ London | United Kingdom | British | 34796130002 | |||||
| CLEMENTS, Peter Harold | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | 187540790002 | |||||
| CORONNA, Jack Anthony | Director | 118 Cromwell Road SW7 4EF London | British | 114183910001 | ||||||
| HILL, Richard Walter | Director | Charmouth Road AL1 4SF St Albans 91 Hertfordshire United Kingdom | United Kingdom | British | 172970880001 | |||||
| LIMOND, Iain Nicol | Director | Chancellors Road W6 9RS London 62-64 | United Kingdom | British | 124625460004 | |||||
| MORRIS, Julie | Director | 46 Holyoake Walk W5 1QJ London | British | 59952610002 | ||||||
| MURRAY, Stephanie | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | England | Australian | 168043070002 | |||||
| NASSOS, Stuart Edward | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British,American | 193311020002 | |||||
| O HARA, Stephen | Director | 5a Munster Road TW11 9LR Teddington Middlesex | British | 5198740003 | ||||||
| SHEEHY, Michael Neil | Director | Holmes Road Kentish Town NW5 3AB London 8 England | Australia | Australian | 237822860001 | |||||
| SKELLY, Angela Margaret | Director | Chancellors Road W6 9RS London 62-64 United Kingdom | United Kingdom | Irish | 138298190002 | |||||
| TORBET, David | Director | Sangora Road SW11 1RL London 22b United Kingdom | United Kingdom | British | 123340890002 | |||||
| WILLIAMS, Nicholas | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | 198943410002 | |||||
| WILLIAMSON, Terry Brian | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | England | British | 251921120001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of JAC TRAVEL CHINA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jac Group (Holdings) Limited | Apr 06, 2016 | Holmes Road Kentish Town NW5 3AB London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JAC TRAVEL CHINA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 17, 1999 Delivered On Dec 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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