JAC TRAVEL GROUP (HOLDINGS) LIMITED
Overview
Company Name | JAC TRAVEL GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09090198 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAC TRAVEL GROUP (HOLDINGS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JAC TRAVEL GROUP (HOLDINGS) 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 GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
SEBCO TOPCO LIMITED | Jun 17, 2014 | Jun 17, 2014 |
What are the latest accounts for JAC TRAVEL GROUP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for JAC TRAVEL GROUP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel Peter Horne as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Guscic on Aug 31, 2017 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Jul 10, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2019
| 10 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2018 | 23 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 | ||||||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 9 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | 1 pages | AD03 | ||||||||||||||
Who are the officers of JAC TRAVEL GROUP (HOLDINGS) 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 | Manager | 211677190001 | ||||||||
GUSCIC, John | Director | Holmes Road Kentish Town NW5 3AB London 8 England | Australia | Australian | Director | 189529250015 | ||||||||
MONTGOMERY, Christopher Colin | Director | Holmes Road Kentish Town NW5 3AB London 8 United Kingdom | England | British | Finance Director | 246423680001 | ||||||||
TORRENTE, Marco | Director | Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Sunhotels Spain | England | Italian | Finance Director | 237820590001 | ||||||||
BODINI, Mario John | Director | Chancellors Road W6 9RS London 62-64 | United Kingdom | British | Company Director | 25202920002 | ||||||||
CLEMENTS, Peter Harold | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | Chief Executive | 187540790002 | ||||||||
HORNE, Nigel Peter | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | Director | 245029910001 | ||||||||
NASSOS, Stuart Edward | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British,American | Chief Operating Officer | 193311020002 | ||||||||
SANDERSON, Robert James | Director | 105 Wigmore Street W1U 1QY London C/O Vitruvian Partners Limited United Kingdom | England | British | Finance Director | 133883890002 | ||||||||
SHEEHY, Michael Neil | Director | Holmes Road Kentish Town NW5 3AB London 8 England | Australia | Australian | Director | 237822860001 | ||||||||
WILLIAMS, Nicholas | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | Director | 198943410002 | ||||||||
WILLIAMSON, Terry Brian | Director | Chancellors Road W6 9RS London 62-64 United Kingdom | England | British | Company Director | 251921120001 | ||||||||
VITRUVIAN DIRECTORS I LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132314020001 | ||||||||||
VITRUVIAN DIRECTORS II LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132313880001 |
Who are the persons with significant control of JAC TRAVEL GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Webbeds Limited | Aug 31, 2017 | Fullwell Avenue Barkingside IG6 2HA Ilford 21 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vitruvian Partners Llp | Apr 06, 2017 | Wigmore Street W1U 1QY London 105 | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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