Advanced company searchLink opens in new window

JN TRAVEL LTD

Company number 09919971

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)
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 16 December 2019 with no updates
01 Feb 2024 AA Micro company accounts made up to 31 December 2022
01 Feb 2024 AD01 Registered office address changed from 19 19 Shaftesbury Road Carshalton SM5 1HH England to 19 Shaftesbury Road Carshalton SM5 1HH on 1 February 2024
01 Feb 2024 AA Micro company accounts made up to 31 December 2021
01 Feb 2024 AD01 Registered office address changed from 60a Collingbourne Road London W12 0JQ England to 19 19 Shaftesbury Road Carshalton SM5 1HH on 1 February 2024
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 PSC07 Cessation of Peter Mitchell as a person with significant control on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Fink Events & Entertainment Ltd as a director on 9 December 2021
09 Dec 2021 PSC04 Change of details for Mr Peter Mitchell as a person with significant control on 9 December 2021
09 Dec 2021 PSC01 Notification of Justin Nathaniel as a person with significant control on 1 December 2021
09 Dec 2021 AP01 Appointment of Mr Justin Nathaniel as a director on 1 December 2021
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 PSC04 Change of details for Mr Gary Mitchell as a person with significant control on 2 December 2020
07 Jan 2021 PSC07 Cessation of Michelle Philip as a person with significant control on 2 December 2020
07 Jan 2021 PSC01 Notification of Gary Mitchell as a person with significant control on 2 December 2020
07 Jan 2021 TM01 Termination of appointment of Michelle Philip as a director on 2 December 2020
07 Jan 2021 AA Micro company accounts made up to 31 December 2019
07 Jan 2021 TM01 Termination of appointment of Justin Nathaniel as a director on 2 December 2020
07 Jan 2021 AD01 Registered office address changed from 72 Tufnell Park Road London N7 0DS England to 60a Collingbourne Road London W12 0JQ on 7 January 2021