Background WavePink WaveYellow Wave

JAC TRAVEL GROUP ACQUISITIONS LIMITED (08900618)

JAC TRAVEL GROUP ACQUISITIONS LIMITED (08900618) is a dissolved UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JAC TRAVEL GROUP ACQUISITIONS LIMITED has been registered for 12 years. Current directors include BEASLEY, Shelley Lynne Earhart, GUSCIC, John, MONTGOMERY, Christopher Colin and 1 others.

Company Number
08900618
Status
dissolved
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
8 Holmes Road, London, NW5 3AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEASLEY, Shelley Lynne Earhart, GUSCIC, John, MONTGOMERY, Christopher Colin, TORRENTE, Marco
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAC TRAVEL GROUP ACQUISITIONS LIMITED

JAC TRAVEL GROUP ACQUISITIONS LIMITED is an dissolved company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JAC TRAVEL GROUP ACQUISITIONS LIMITED was registered 12 years ago.(SIC: 96090)

Status

dissolved

Active since 12 years ago

Company No

08900618

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 3 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SEBCO ACQUISITION LIMITED
From: 18 February 2014To: 4 August 2015
Contact
Address

8 Holmes Road Kentish Town London, NW5 3AB,

Previous Addresses

21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
From: 12 September 2017To: 3 October 2017
30 City Road London EC1Y 2AB
From: 31 December 2014To: 12 September 2017
C/O Vitruvian Partners Limited 105 Wigmore Street London W1U 1QY United Kingdom
From: 18 February 2014To: 31 December 2014
Timeline

28 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Aug 14
Funding Round
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Mar 15
Funding Round
Apr 15
Director Joined
Jun 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Jun 21
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BEASLEY, Shelley Lynne Earhart

Active
Holmes Road, LondonNW5 3AB
Born December 1969
Director
Appointed 31 Aug 2017

GUSCIC, John

Active
Holmes Road, LondonNW5 3AB
Born February 1964
Director
Appointed 31 Aug 2017

MONTGOMERY, Christopher Colin

Active
Holmes Road, LondonNW5 3AB
Born January 1972
Director
Appointed 08 May 2018

TORRENTE, Marco

Active
Calle Calcat 6, Poligono Son Valenti
Born April 1975
Director
Appointed 31 Aug 2017

CLEMENTS, Peter Harold

Resigned
Holmes Road, LondonNW5 3AB
Born March 1970
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

HORNE, Nigel Peter

Resigned
Holmes Road, LondonNW5 3AB
Born May 1969
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

NASSOS, Stuart Edward

Resigned
Holmes Road, LondonNW5 3AB
Born January 1968
Director
Appointed 08 May 2018
Resigned 31 Mar 2019

SANDERSON, Robert James

Resigned
105 Wigmore Street, LondonW1U 1QY
Born September 1978
Director
Appointed 18 Feb 2014
Resigned 07 Aug 2014

SHEEHY, Michael Neil

Resigned
Holmes Road, LondonNW5 3AB
Born September 1968
Director
Appointed 31 Aug 2017
Resigned 08 May 2018

WILLIAMS, Nicholas

Resigned
LondonW6 9RS
Born June 1970
Director
Appointed 11 Jun 2015
Resigned 03 Apr 2018

WILLIAMSON, Terry Brian

Resigned
Chancellors Road, LondonW6 9RS
Born February 1956
Director
Appointed 30 Jul 2014
Resigned 31 Aug 2017

VITRUVIAN DIRECTORS I LIMITED

Resigned
LondonW1U 1QY
Corporate director
Appointed 18 Feb 2014
Resigned 10 Dec 2014

VITRUVIAN DIRECTORS II LIMITED

Resigned
LondonW1U 1QY
Corporate director
Appointed 18 Feb 2014
Resigned 10 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Fullwell Avenue, IlfordIG6 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 12 Sept 2017
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2017
Holmes Road, LondonNW5 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
9 August 2022
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 September 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2021
DS01DS01
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Form With Form Type
31 July 2015
RP04RP04
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Resolution
1 July 2014
RESOLUTIONSResolutions
Incorporation Company
18 February 2014
NEWINCIncorporation