Background WavePink WaveYellow Wave

NOT JUST TRAVEL GROUP LIMITED (04670695)

NOT JUST TRAVEL GROUP LIMITED (04670695) is an active UK company. incorporated on 19 February 2003. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOT JUST TRAVEL GROUP LIMITED has been registered for 23 years. Current directors include WITT, Stephen.

Company Number
04670695
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Unit 206, Smartbase Target Road, Christchurch, BH23 6NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WITT, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT JUST TRAVEL GROUP LIMITED

NOT JUST TRAVEL GROUP LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOT JUST TRAVEL GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04670695

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

Unit 206, Smartbase Target Road Aviation Park West Christchurch, BH23 6NW,

Previous Addresses

Smartbase Target Road Aviation Park West Christchurch Dorset BH23 6NW England
From: 25 November 2022To: 16 October 2023
Unit 62 Aviation Park West Hurn Christchurch BH23 6NX England
From: 20 February 2020To: 25 November 2022
Unit 41 Basepoint Aviation Business Park Enterprise Way Hurn Christchurch BH23 6NX England
From: 4 May 2018To: 20 February 2020
Unit 40 Basepoint Aviation Business Park Enterprise Way Hurn Christchurch BH23 6NX England
From: 4 May 2018To: 4 May 2018
Unit 22 Basepoint Aviation Business Park Enterprise Way Christchurch Dorset United Kingdom
From: 4 May 2016To: 4 May 2018
Unit 22 Aviation Park West Hurn Christchurch Dorset BH23 6NX
From: 8 July 2015To: 4 May 2016
Unit 46 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX
From: 28 December 2013To: 8 July 2015
Unit 24 Basepoint Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX United Kingdom
From: 16 August 2011To: 28 December 2013
103 Salisbury Road Blandford Forum Dorset DT11 7SW United Kingdom
From: 28 December 2010To: 16 August 2011
Unit 27 Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST
From: 19 February 2003To: 28 December 2010
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Left
May 18
Owner Exit
Mar 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WITT, Stephen

Active
Target Road, ChristchurchBH23 6NW
Born October 1975
Director
Appointed 19 Feb 2003

WITT, Robin

Resigned
Enterprise Way, ChristchurchBH23 6NX
Secretary
Appointed 19 Feb 2003
Resigned 01 Jan 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

WHITELOCK, Gary Stewart

Resigned
Park View, Blandford ForumDT11 8TL
Born November 1967
Director
Appointed 19 Feb 2003
Resigned 17 Oct 2009

WITT, Robin

Resigned
Enterprise Way, ChristchurchBH23 6NX
Born February 1974
Director
Appointed 19 Feb 2003
Resigned 01 Jan 2018

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Smartbase Target Road, ChristchurchBH23 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2018

Mr Stephen Witt

Ceased
Enterprise Way, ChristchurchBH23 6NX
Born October 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
17 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts Amended With Made Up Date
8 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
5 July 2005
288cChange of Particulars
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
10 November 2003
88(2)R88(2)R
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation