Company NameJ&S Travel International Limited
DirectorMohammed Mohi Uddin
Company StatusActive
Company Number06908423
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mohammed Mohi Uddin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Manningham Lane
Bradford
West Yorkshire
BD8 7JF
Director NameMr Jahangir Ahmed
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Primrose Close
Luton
Beds
LU3 1EZ
Director NameMr Ismail Gulam Mohammed Simjee
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD

Contact

Websitejnstravel.co.uk

Location

Registered AddressOffice G12 Ground Floor Cornwall Place
Tradeforce Building
Bradford
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

20k at £1Mr Jahangir Ahmed
50.00%
Ordinary
20k at £1Mr Mohammed Mohi Uddin
50.00%
Ordinary

Financials

Year2014
Net Worth£15,559
Cash£15,071
Current Liabilities£13,527

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2021 (2 years, 10 months ago)
Next Return Due14 July 2022 (overdue)

Filing History

27 January 2021Registered office address changed from 128 Manningham Lane Bradford West Yorkshire Bradford West Yorkshire BD8 7JF to Office G12 Ground Floor Cornwall Place Tradeforce Building Bradford BD8 7JT on 27 January 2021 (2 pages)
13 October 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
15 August 2017Termination of appointment of Jahangir Ahmed as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Jahangir Ahmed as a director on 15 August 2017 (1 page)
6 March 2017Director's details changed for Mr Mohammed Mohi Uddin on 22 February 2017 (3 pages)
6 March 2017Director's details changed for Mr Mohammed Mohi Uddin on 22 February 2017 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 November 2015Registered office address changed from 179 Dunstable Road Luton Bedfordshire LU1 1BT to 128 Manningham Lane Bradford West Yorkshire Bradford West Yorkshire BD8 7JF on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 179 Dunstable Road Luton Bedfordshire LU1 1BT to 128 Manningham Lane Bradford West Yorkshire Bradford West Yorkshire BD8 7JF on 21 November 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 40,000
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 40,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Director's details changed for Mr Jahangir Ahmed on 1 May 2014 (2 pages)
18 September 2014Director's details changed for Mr Mohammed Mohi Uddin on 1 May 2014 (2 pages)
18 September 2014Director's details changed for Mr Mohammed Mohi Uddin on 1 May 2014 (2 pages)
18 September 2014Director's details changed for Mr Jahangir Ahmed on 1 May 2014 (2 pages)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,000
(4 pages)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,000
(4 pages)
18 September 2014Director's details changed for Mr Mohammed Mohi Uddin on 1 May 2014 (2 pages)
18 September 2014Director's details changed for Mr Jahangir Ahmed on 1 May 2014 (2 pages)
18 February 2014Registered office address changed from 34 Leagrave Road Luton Beds LU4 8HZ England on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 34 Leagrave Road Luton Beds LU4 8HZ England on 18 February 2014 (2 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 40,000
(14 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 40,000
(14 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
3 October 2011Termination of appointment of Ismail Simjee as a director (2 pages)
3 October 2011Termination of appointment of Ismail Simjee as a director (2 pages)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 39,900
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 39,900
(4 pages)
14 March 2011Appointment of Mr Ismail Gulam Mohammed Simjee as a director (3 pages)
14 March 2011Appointment of Mr Ismail Gulam Mohammed Simjee as a director (3 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
18 May 2009Incorporation (17 pages)
18 May 2009Incorporation (17 pages)