Company NameJardines Travel Ltd
DirectorWilliam Jardine
Company StatusActive - Proposal to Strike off
Company NumberSC549025
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 6 months ago)
Previous NameGS Executive Travel Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William Jardine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address2 Killearn Crescent
Airdrie
ML6 7UR
Scotland
Director NameMr Gary Smith
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address101a Langbar Crescent
Glasgow
G33 4JY
Scotland

Location

Registered Address154 Park Street
Motherwell
ML1 1PF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2020 (3 years, 6 months ago)
Next Return Due13 November 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 May 2018Registered office address changed from 2 Killearn Crescent Airdrie ML6 7UR Scotland to 154 Park Street Motherwell ML1 1PF on 18 May 2018 (1 page)
7 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
10 November 2017Cessation of Gary Smith as a person with significant control on 14 November 2016 (1 page)
10 November 2017Cessation of Gary Smith as a person with significant control on 14 November 2016 (1 page)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 June 2017Termination of appointment of Gary Smith as a director on 1 December 2016 (1 page)
21 June 2017Termination of appointment of Gary Smith as a director on 1 December 2016 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2
(42 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2
(42 pages)