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 Name | |
---|---|
HAYES & JARVIS (TRAVEL) LIMITED | |
Legal Registered Office | |
ORIGIN ONE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BD Other companies in RH10 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET NORTHEY |
||
SALLY ANN COWDRY |
||
SAMUEL ALLAN MCCLOSKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW ROGER PRIOR |
Director | ||
CAROLINE GARDNER |
Director | ||
JOYCE WALTER |
Company Secretary | ||
COLIN JAMES PARSELLE |
Director | ||
RICHARD CHARLES BAINBRIDGE |
Director | ||
DARREN MEE |
Director | ||
JOHN CHRISTOPHER WIMBLETON |
Director | ||
DAVID PHILIP MCGRAYNOR |
Director | ||
IAN DAVID SIMKINS |
Director | ||
RICHARD JOHN PROSSER |
Director | ||
JONATHAN STANLEY HILL |
Director | ||
JANINE CAROLYN BOYER |
Director | ||
IAN DAVID CALDWELL MC ILRATH |
Director | ||
LEONARD PAUL MOONEY |
Director | ||
HYWEL DAVID THOMAS |
Director | ||
CHRISTOPHER JAMES MAY |
Director | ||
TREVOR MICHAEL GELNAR |
Director | ||
DAVID HOWELL |
Director | ||
REBECCA JEAN GODWIN STARLING |
Company Secretary | ||
MATTHEW DAVID WHALLEY |
Director | ||
MARIA LIZA CORREIA |
Company Secretary | ||
MARIA LIZA CORREIA |
Director | ||
MELBA LORETTA CORREIA |
Director | ||
THOMAS PETER CORREIA |
Director | ||
MELBA LORETTA CORREIA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVELMOOD LIMITED | Director | 2018-06-29 | CURRENT | 1985-07-31 | Active | |
SPECIALIST HOLIDAYS (TRAVEL) LIMITED | Director | 2017-11-01 | CURRENT | 1947-12-15 | Active | |
TRAVELMOOD LIMITED | Director | 2017-11-01 | CURRENT | 1985-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
AP01 | DIRECTOR APPOINTED MR ROSS CHARLES WEHRLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD O'REILLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005095960009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIME LOUISE EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
PSC02 | Notification of Travelopia Adventure Limited as a person with significant control on 2020-11-11 | |
PSC07 | CESSATION OF TRAVELOPIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JAIME LOUISE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLAN MCCLOSKEY | |
AP01 | DIRECTOR APPOINTED MS HELEN ELIZABETH ADAMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGER PRIOR | |
AP01 | DIRECTOR APPOINTED MS SALLY ANN COWDRY | |
ANNOTATION | Part Admin Removed | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/12/2017 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDNER | |
AP01 | DIRECTOR APPOINTED MR SAMUEL ALLAN MCCLOSKEY | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31 | |
CH01 | Director's details changed for Ms Caroline Gardner on 2017-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL | |
AP03 | Appointment of Mrs Janet Northey as company secretary on 2016-07-11 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM02 | Termination of appointment of Joyce Walter on 2015-12-18 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES PARSELLE | |
AP01 | DIRECTOR APPOINTED MS CAROLINE GARDNER | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 29/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PARSELLE / 30/10/2013 | |
AR01 | 11/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROGER PRIOR / 13/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON | |
AR01 | 11/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE | |
MISC | AUD SECTION 519 | |
MISC | SECTION 519 CA 2006 | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR | |
AP01 | DIRECTOR APPOINTED COLIN JAMES PARSELLE | |
AP01 | DIRECTOR APPOINTED MR MATHEW ROGER PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SIMKINS | |
AP01 | DIRECTOR APPOINTED MR JOHN WIMBLETON | |
AP01 | DIRECTOR APPOINTED MR DARREN MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PROSSER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010 | |
AR01 | 11/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PROSSER / 02/01/2010 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGRAYNOR / 13/02/2009 | |
288a | DIRECTOR APPOINTED DAVID MCGRAYNOR | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HILL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH10 9GX | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as HAYES & JARVIS (TRAVEL) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 1 BRUNSWICK COURT BRIDGE STREET LEEDS LS2 7QZ | 36,000 | 01/04/2000 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing 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
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. |