Warning: file_put_contents(c/b0915d9b429697651639d1bf6d83bcbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jac Travel Group (holdings) Limited, NW5 3AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAC TRAVEL GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jac Travel Group (holdings) Limited. The company was founded 9 years ago and was given the registration number 09090198. The firm's registered office is in LONDON. You can find them at 8 Holmes Road, Kentish Town, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAC TRAVEL GROUP (HOLDINGS) LIMITED
Company Number:09090198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Holmes Road, Kentish Town, London, England, NW5 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
8, Holmes Road, Kentish Town, London, United Kingdom, NW5 3AB

Director08 May 2018Active
Sunhotels, Calle Calcat 6, Poligono Son Valenti, 07011 Palma De Mallorca, Spain,

Director31 August 2017Active
62-64, Chancellors Road, London, W6 9RS

Director30 July 2014Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director06 April 2018Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director08 May 2018Active
C/O Vitruvian Partners Limited, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director17 June 2014Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
62-64 Chancellors Road, London, United Kingdom, W6 9RS

Director11 June 2015Active
62-64, Chancellors Road, London, United Kingdom, W6 9RS

Director30 July 2014Active
105 Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director17 June 2014Active
105 Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director17 June 2014Active

People with Significant Control

Webbeds Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:21, Fullwell Avenue, Ilford, England, IG6 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vitruvian Partners Llp
Notified on:06 April 2017
Status:Active
Address:105, Wigmore Street, London, W1U 1QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-09-06Incorporation

Memorandum articles.

Download
2019-07-10Capital

Legacy.

Download
2019-07-10Capital

Capital statement capital company with date currency figure.

Download
2019-07-10Insolvency

Legacy.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-03Capital

Capital allotment shares.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-28Capital

Capital variation of rights attached to shares.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.