JAC TRAVEL CHINA LIMITED

JAC TRAVEL CHINA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAC TRAVEL CHINA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03192522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JAC TRAVEL CHINA LIMITED?

    Previous Company Names
    Company NameFromUntil
    J A C TRANSPORT LIMITEDApr 30, 1996Apr 30, 1996

    What are the latest accounts for JAC TRAVEL CHINA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for JAC TRAVEL CHINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    10 pagesAA

    Termination of appointment of Stuart Edward Nassos as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Harold Clements as a director on Dec 31, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB

    1 pagesAD03

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed to 30 City Road London EC1Y 2AB

    1 pagesAD02

    Current accounting period shortened from Aug 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Director's details changed for Mr John Guscic on Jun 14, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2017

    10 pagesAA

    Appointment of Mr Christopher Montgomery as a director on May 08, 2018

    2 pagesAP01

    Termination of appointment of Michael Neil Sheehy as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Stuart Edward Nassos as a director on May 08, 2018

    2 pagesAP01

    Appointment of Mr Nigel Peter Horne as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Williams as a director on Apr 03, 2018

    1 pagesTM01

    Change of details for Jac Group (Holdings) Limited as a person with significant control on Oct 03, 2017

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Angela Skelly as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Iain Nicol Limond as a director on Aug 31, 2017

    1 pagesTM01

    Previous accounting period shortened from Oct 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Appointment of Michael Neil Sheehy as a director on Aug 31, 2017

    2 pagesAP01

    Who are the officers of JAC TRAVEL CHINA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEASLEY, Shelley Lynne Earhart
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    New ZealandAmerican211677190001
    GUSCIC, John
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    AustraliaAustralian189529250001
    HORNE, Nigel Peter
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish245029910001
    MONTGOMERY, Christopher Colin
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    EnglandBritish246423680001
    TORRENTE, Marco
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    Director
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    EnglandItalian237820590001
    HILL, Richard
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    Secretary
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    146505970001
    MURRAY, Stephanie
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Secretary
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    168056410001
    O HARA, Stephen
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    Secretary
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    British5198740003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BODINI, Mario John
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    United KingdomBritish25202920002
    CAIL, Richard Harrison
    7 Mitchells Place
    Aysgarth Road
    SE21 7JZ London
    Director
    7 Mitchells Place
    Aysgarth Road
    SE21 7JZ London
    United KingdomBritish34796130002
    CLEMENTS, Peter Harold
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish187540790002
    CORONNA, Jack Anthony
    118 Cromwell Road
    SW7 4EF London
    Director
    118 Cromwell Road
    SW7 4EF London
    British114183910001
    HILL, Richard Walter
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    Director
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    United KingdomBritish172970880001
    LIMOND, Iain Nicol
    Chancellors Road
    W6 9RS London
    62-64
    Director
    Chancellors Road
    W6 9RS London
    62-64
    United KingdomBritish124625460004
    MORRIS, Julie
    46 Holyoake Walk
    W5 1QJ London
    Director
    46 Holyoake Walk
    W5 1QJ London
    British59952610002
    MURRAY, Stephanie
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    EnglandAustralian168043070002
    NASSOS, Stuart Edward
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish,American193311020002
    O HARA, Stephen
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    Director
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    British5198740003
    SHEEHY, Michael Neil
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    AustraliaAustralian237822860001
    SKELLY, Angela Margaret
    Chancellors Road
    W6 9RS London
    62-64
    United Kingdom
    Director
    Chancellors Road
    W6 9RS London
    62-64
    United Kingdom
    United KingdomIrish138298190002
    TORBET, David
    Sangora Road
    SW11 1RL London
    22b
    United Kingdom
    Director
    Sangora Road
    SW11 1RL London
    22b
    United Kingdom
    United KingdomBritish123340890002
    WILLIAMS, Nicholas
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    United KingdomBritish198943410002
    WILLIAMSON, Terry Brian
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    EnglandBritish251921120001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of JAC TRAVEL CHINA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Apr 06, 2016
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06326585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAC TRAVEL CHINA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Sep 04, 2007Statement of satisfaction of a charge in full or part (403a)

    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