JAC TRAVEL GROUP (HOLDINGS) LIMITED

8 Holmes Road 8 Holmes Road, London, NW5 3AB, England
StatusDISSOLVED
Company No.09090198
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 4 days

SUMMARY

JAC TRAVEL GROUP (HOLDINGS) LIMITED is an dissolved private limited company with number 09090198. It was incorporated 9 years, 10 months, 26 days ago, on 17 June 2014 and it was dissolved 1 year, 9 months, 4 days ago, on 09 August 2022. The company address is 8 Holmes Road 8 Holmes Road, London, NW5 3AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Horne

Termination date: 2021-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Guscic

Change date: 2017-08-31

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-10

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 10 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/19

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-17

Capital : 137,118,200.864271 GBP

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Stuart Edward Nassos

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Peter Harold Clements

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jun 2018

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2018

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr John Guscic

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Stuart Edward Nassos

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Montgomery

Appointment date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Neil Sheehy

Termination date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Horne

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Williams

Termination date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: 8 Holmes Road Kentish Town London NW5 3AB

Old address: 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitruvian Partners Llp

Cessation date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-31

Psc name: Webbeds Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Vitruvian Directors I Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Terry Brian Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Vitruvian Directors Ii Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA

Old address: 30 City Road London EC1Y 2AB

Change date: 2017-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Clements

Change date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Marco Torrente

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Michael Neil Sheehy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelley Lynne Earhart Beasley

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Marco Torrente

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Harold Clements

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr John Guscic

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Williams

Change date: 2017-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH06

Capital : 7,880.864271 GBP

Date: 2017-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 27 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-27

Capital : 7,883.114271 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH19

Capital : 7,878.614271 GBP

Date: 2017-03-21

Documents

View document PDF

Legacy

Date: 21 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/16

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Capital : 7,878.614271 GBP

Date: 2016-04-19

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Capital : 7,862.864272 GBP

Date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario John Bodini

Termination date: 2015-12-22

Documents

View document PDF

Second filing of form with form type

Date: 14 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sebco topco LIMITED\certificate issued on 04/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Nicholas Williams

Documents

View document PDF

Capital allotment shares

Date: 17 May 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Capital : 74,103.15 GBP

Date: 2015-03-26

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

New address: 30 City Road London EC1Y 2AB

Change date: 2014-12-31

Old address: C/O Vitruvian Partners Limited 105 Wigmore Street London W1U 1QY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Capital : 5,392.971835 GBP

Date: 2014-10-14

Documents

View document PDF

Second filing of form with form type

Date: 27 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Sanderson

Termination date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario John Bodini

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Brian Williamson

Appointment date: 2014-07-30

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Capital : 6,450.971835 GBP

Date: 2014-07-30

Documents

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 17 Jun 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04527558
Status:ACTIVE
Category:Private Limited Company

CHAIM KANTOR LIMITED

66 ROSTREVOR AVENUE,LONDON,N15 6LP

Number:07143545
Status:ACTIVE
Category:Private Limited Company

DESALIMA LIMITED

SUITE 6,,LONDON,,W1T 1DG

Number:11398763
Status:ACTIVE
Category:Private Limited Company

MBL SPONSORSHIP AND EVENTS LIMITED

4 RODEN DOWN MEWS,NEWBURY,RG20 6QP

Number:08284239
Status:ACTIVE
Category:Private Limited Company

NIGHTS INN LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:10798436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QURESHI LAND HOLDINGS LIMITED

31 THORN ROAD,GLASGOW,G61 4BS

Number:SC512523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source