JACOB ONLINE LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 REDUCE ISSUED CAPITAL 08/05/2019

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1913 May 2019 STATEMENT BY DIRECTORS

View Document

13/05/1913 May 2019 SOLVENCY STATEMENT DATED 08/05/19

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART NASSOS

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/06/1829 June 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

29/06/1829 June 2018 SAIL ADDRESS CREATED

View Document

29/06/1829 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR STUART EDWARD NASSOS

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHY

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MONTGOMERY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR NIGEL PETER HORNE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / JAC GROUP OF COMPANIES LIMITED / 03/10/2017

View Document

04/10/174 October 2017 TERMINATE DIR APPOINTMENT

View Document

03/10/173 October 2017 DIRECTOR APPOINTED JOHN GUSCIC

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR PETER HAROLD CLEMENTS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED SHELLEY LYNNE EARHART BEASLEY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MARCO TORRENTE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MICHAEL NEIL SHEEHY

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA SKELLY

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN LIMOND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

03/10/173 October 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NICOL LIMOND / 16/06/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAMS / 16/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN O HARA

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO BODINI

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR NICHOLAS WILLIAMS

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED ANGELA SKELLY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED IAIN NICOL LIMOND

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAMSON

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE MURRAY

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURRAY

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BRIAN WILLIAMSON / 07/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIO JOHN BODINI / 07/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 07/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 07/03/2014

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 26/07/2013

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/05/1315 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TORBET

View Document

02/04/122 April 2012 DIRECTOR APPOINTED STEPHANIE MURRAY

View Document

02/04/122 April 2012 SECRETARY APPOINTED STEPHANIE MURRAY

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED DAVID TORBET

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HILL

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAYES

View Document

01/11/101 November 2010 COMPANY NAME CHANGED JAC TRAVEL LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/102 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR RICHARD WALTER HILL

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR RICHARD HILL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O HARA

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER THOMAS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CAIL

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR TERRY BRIAN WILLIAMSON

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED CLAIRE HAYES

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 AUDITOR'S RESIGNATION

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

19/08/0519 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

08/07/988 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTS EN8 7SS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/03/94; CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 08/04/92

View Document

06/04/926 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 ALTER MEM AND ARTS 03/09/90

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8912 April 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/88

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: VALLEY HOUSE CROSSBROOK STREET WATCHARY CROSS HERTS EN8 8JH

View Document

21/07/8621 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/10/7510 October 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information