This company is commonly known as James Villa Holidays Limited. The company was founded 25 years ago and was given the registration number 03643374. The firm's registered office is in MAIDSTONE. You can find them at 20/20 Business Park, St. Leonards Road, Maidstone, Kent. This company's SIC code is 79120 - Tour operator activities.
Name | : | JAMES VILLA HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 03643374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20/20 Business Park, St. Leonards Road, Maidstone, Kent, England, ME16 0LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 15 January 2014 | Active |
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 10 December 2018 | Active |
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 26 November 2019 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Secretary | 13 January 2012 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Secretary | 24 September 2004 | Active |
Woodley, Larks Field, Hartley, Longfield, DA3 7EJ | Secretary | 02 October 1998 | Active |
Court Lodge, Church Road, Chelsfield, BR6 7SN | Secretary | 02 October 1998 | Active |
20/20 Business Park, St. Leonards Road, Maidstone, England, ME16 0LS | Director | 13 January 2012 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 17 December 2001 | Active |
12th Floor, Landmark House, Hammersmith Bridge Road, London, United Kingdom, W6 9EJ | Director | 30 November 2010 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 30 June 2014 | Active |
Spring Mill, Stoney Bank Road, Earby, England, BB94 0AA | Director | 05 September 2017 | Active |
104 Gravesend Road, Strood, ME2 3PN | Director | 02 October 1998 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 06 January 2003 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 01 July 2009 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 27 September 2016 | Active |
Streamside, 61 Old Orchard Lane, Leybourne, ME19 5QH | Director | 06 December 2002 | Active |
20/20 Business Park, St. Leonards Road, Maidstone, England, ME16 0LS | Director | 25 September 2019 | Active |
Court Lodge, Church Road, Chelsfield, BR6 7SN | Director | 02 October 1998 | Active |
Ightham Warren, Tonbridge Road, Ightham, TN15 9AP | Director | 02 October 1998 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 01 May 2010 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 01 July 2009 | Active |
Rose Cottage, Bowdell Lane, Snargate, Romney Marsh, United Kingdom, TN29 9RP | Director | 25 March 2004 | Active |
20/20 Business Park, St Leonards Road, Maidstone, ME16 0LS | Director | 16 May 2005 | Active |
Spring Mill, Earby, Barnoldswick, BB94 0AA | Corporate Director | 30 November 2010 | Active |
Awaze Vacation Rentals Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sunway House, Raglan Road, Lowestoft, England, NR32 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Accounts | Change account reference date company current extended. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.