Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYES & JARVIS (TRAVEL) LIMITED
Company Information for

HAYES & JARVIS (TRAVEL) LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
00509596
Private Limited Company
Active

Company Overview

About Hayes & Jarvis (travel) Ltd
HAYES & JARVIS (TRAVEL) LIMITED was founded on 1952-07-08 and has its registered office in Crawley. The organisation's status is listed as "Active". Hayes & Jarvis (travel) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYES & JARVIS (TRAVEL) LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 00509596
Company ID Number 00509596
Date formed 1952-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYES & JARVIS (TRAVEL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYES & JARVIS (TRAVEL) LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-11
SALLY ANN COWDRY
Director 2018-06-29
SAMUEL ALLAN MCCLOSKEY
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW ROGER PRIOR
Director 2010-11-01 2018-06-29
CAROLINE GARDNER
Director 2014-10-30 2017-11-21
JOYCE WALTER
Company Secretary 2001-04-05 2015-12-18
COLIN JAMES PARSELLE
Director 2010-11-01 2014-10-31
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2010-08-16 2012-10-18
JOHN CHRISTOPHER WIMBLETON
Director 2010-08-16 2012-10-10
DAVID PHILIP MCGRAYNOR
Director 2008-10-16 2010-12-01
IAN DAVID SIMKINS
Director 2005-02-07 2010-10-27
RICHARD JOHN PROSSER
Director 2003-11-11 2010-07-19
JONATHAN STANLEY HILL
Director 2005-02-07 2008-10-16
JANINE CAROLYN BOYER
Director 2003-03-14 2005-02-07
IAN DAVID CALDWELL MC ILRATH
Director 2003-11-11 2005-02-07
LEONARD PAUL MOONEY
Director 2003-06-02 2005-02-07
HYWEL DAVID THOMAS
Director 2003-03-14 2003-11-11
CHRISTOPHER JAMES MAY
Director 2000-02-07 2003-06-02
TREVOR MICHAEL GELNAR
Director 2000-05-30 2003-03-14
DAVID HOWELL
Director 1998-08-07 2001-05-03
REBECCA JEAN GODWIN STARLING
Company Secretary 1998-08-07 2001-04-05
MATTHEW DAVID WHALLEY
Director 1992-01-19 2000-05-31
MARIA LIZA CORREIA
Company Secretary 1994-08-20 1998-08-07
MARIA LIZA CORREIA
Director 1994-08-20 1998-08-07
MELBA LORETTA CORREIA
Director 1992-01-19 1998-08-07
THOMAS PETER CORREIA
Director 1992-01-19 1998-08-07
MELBA LORETTA CORREIA
Company Secretary 1992-01-19 1994-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN COWDRY TRAVELMOOD LIMITED Director 2018-06-29 CURRENT 1985-07-31 Active
SAMUEL ALLAN MCCLOSKEY SPECIALIST HOLIDAYS (TRAVEL) LIMITED Director 2017-11-01 CURRENT 1947-12-15 Active
SAMUEL ALLAN MCCLOSKEY TRAVELMOOD LIMITED Director 2017-11-01 CURRENT 1985-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06FULL ACCOUNTS MADE UP TO 30/09/23
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-15AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-30AP01DIRECTOR APPOINTED MR ROSS CHARLES WEHRLE
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD O'REILLY
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005095960009
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-24AP01DIRECTOR APPOINTED MR MARK EDWARD O'REILLY
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAIME LOUISE EVANS
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-16PSC02Notification of Travelopia Adventure Limited as a person with significant control on 2020-11-11
2020-11-16PSC07CESSATION OF TRAVELOPIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED MS JAIME LOUISE EVANS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLAN MCCLOSKEY
2019-07-31AP01DIRECTOR APPOINTED MS HELEN ELIZABETH ADAMSON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGER PRIOR
2018-07-18AP01DIRECTOR APPOINTED MS SALLY ANN COWDRY
2018-06-20ANNOTATIONPart Admin Removed
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175(5)(a) companies act 2006 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDNER
2017-11-20AP01DIRECTOR APPOINTED MR SAMUEL ALLAN MCCLOSKEY
2017-09-21AUDAUDITOR'S RESIGNATION
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-04-04CH01Director's details changed for Ms Caroline Gardner on 2017-03-31
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL
2016-07-11AP03Appointment of Mrs Janet Northey as company secretary on 2016-07-11
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES PARSELLE
2014-11-05AP01DIRECTOR APPOINTED MS CAROLINE GARDNER
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 29/11/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 30/10/2013
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROGER PRIOR / 13/12/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-05-16AR0111/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-05-27AR0111/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR
2010-11-16AP01DIRECTOR APPOINTED COLIN JAMES PARSELLE
2010-11-09AP01DIRECTOR APPOINTED MR MATHEW ROGER PRIOR
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMKINS
2010-10-19AP01DIRECTOR APPOINTED MR JOHN WIMBLETON
2010-08-18AP01DIRECTOR APPOINTED MR DARREN MEE
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PROSSER
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PROSSER / 02/01/2010
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGRAYNOR / 13/02/2009
2008-10-16288aDIRECTOR APPOINTED DAVID MCGRAYNOR
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HILL
2008-06-11363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH10 9GX
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-10288cSECRETARY'S PARTICULARS CHANGED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-28363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to HAYES & JARVIS (TRAVEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYES & JARVIS (TRAVEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of HAYES & JARVIS (TRAVEL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYES & JARVIS (TRAVEL) LIMITED

Intangible Assets
Patents
We have not found any records of HAYES & JARVIS (TRAVEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYES & JARVIS (TRAVEL) LIMITED
Trademarks

Trademark applications by HAYES & JARVIS (TRAVEL) LIMITED

HAYES & JARVIS (TRAVEL) LIMITED is the for the trademark JETSAVE ™ (73532763) through the USPTO on the 1985-04-18
The drawing is amended to appear as follows: PUBLISH CUT
Income
Government Income
We have not found government income sources for HAYES & JARVIS (TRAVEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as HAYES & JARVIS (TRAVEL) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
Business rates information was found for HAYES & JARVIS (TRAVEL) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 1 BRUNSWICK COURT BRIDGE STREET LEEDS LS2 7QZ 36,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HAYES & JARVIS (TRAVEL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYES & JARVIS (TRAVEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYES & JARVIS (TRAVEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.