About

Registered Number: 03135245
Date of Incorporation: 07/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 2210-2215 The Crescent, Birmingham Business Park, Birmingham, B37 7YE,

 

James Travel Airfares Ltd was registered on 07 December 1995 and are based in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at James Travel Airfares Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 12 February 2009
363a - Annual Return 16 January 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 10 October 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 06 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
225 - Change of Accounting Reference Date 06 January 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 12 October 1998
AA - Annual Accounts 13 May 1998
RESOLUTIONS - N/A 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
123 - Notice of increase in nominal capital 24 March 1998
363s - Annual Return 18 December 1997
395 - Particulars of a mortgage or charge 09 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 December 1996
287 - Change in situation or address of Registered Office 30 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 20 December 1995
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 October 1998 Outstanding

N/A

Charge over deposits 28 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.