Advanced company searchLink opens in new window

JAC TRAVEL GROUP FINANCING LIMITED

Company number 09090328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 TM01 Termination of appointment of Nicholas Williams as a director on 3 April 2018
05 Jan 2018 PSC05 Change of details for Jac Travel Group Investments Limited as a person with significant control on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017
12 Sep 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017
12 Sep 2017 TM01 Termination of appointment of Terry Brian Williamson as a director on 31 August 2017
12 Sep 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017
12 Sep 2017 AP01 Appointment of Michael Neil Sheehy as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Marco Torrente as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Mr Peter Harold Clements as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of John Guscic as a director on 31 August 2017
12 Sep 2017 MR04 Satisfaction of charge 090903280001 in full
12 Sep 2017 MR04 Satisfaction of charge 090903280002 in full
16 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 15/06/2017
14 Aug 2017 CH01 Director's details changed for Mr Nicholas Williams on 16 June 2017
03 Aug 2017 AA Full accounts made up to 31 October 2016
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/08/2017.
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,517,793
19 Apr 2016 AA Group of companies' accounts made up to 31 October 2015
04 Aug 2015 AA01 Current accounting period extended from 28 February 2015 to 31 October 2015
04 Aug 2015 CERTNM Company name changed sebco financing LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
31 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
15 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,517,793
30 Jun 2015 AP01 Appointment of Mr Nicholas Williams as a director on 11 June 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,473,539.01
  • ANNOTATION Clarification a second filed SH01 was registered on 31ST July 2015