The Original Travel House Limited SWANSEA


Founded in 2001, The Original Travel House, classified under reg no. 04281897 is an active company. Currently registered at Morgans Hotels Limited SA1 1RR, Swansea the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 14th January 2005 The Original Travel House Limited is no longer carrying the name Jaxx Travel.

The company has 2 directors, namely Kenneth C., Irene H.. Of them, Kenneth C., Irene H. have been with the company the longest, being appointed on 23 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Louisa M. who worked with the the company until 4 April 2016.

The Original Travel House Limited Address / Contact

Office Address Morgans Hotels Limited
Office Address2 Somerset Place
Town Swansea
Post code SA1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281897
Date of Incorporation Wed, 5th Sep 2001
Industry Travel agency activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Kenneth C.

Position: Director

Appointed: 23 November 2023

Irene H.

Position: Director

Appointed: 23 November 2023

Jacob H.

Position: Director

Appointed: 09 October 2020

Resigned: 23 November 2023

Paula M.

Position: Director

Appointed: 01 April 2016

Resigned: 23 November 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 05 September 2001

Martin M.

Position: Director

Appointed: 05 September 2001

Resigned: 23 November 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 05 September 2001

Louisa M.

Position: Director

Appointed: 05 September 2001

Resigned: 04 April 2016

Louisa M.

Position: Secretary

Appointed: 05 September 2001

Resigned: 04 April 2016

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Hays Travel Limited from Sunderland, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Travel House Holdings Limited that put Swansea, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jacob H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hays Travel Limited

Gilbridge House Keel Square, Sunderland, Tyne And Wear, SR1 3HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01990682
Notified on 23 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travel House Holdings Limited

Morgans Hotel Somerset Place, Swansea, SA1 1RR, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05313490
Notified on 6 April 2016
Ceased on 23 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacob H.

Notified on 9 October 2020
Ceased on 9 October 2020
Nature of control: significiant influence or control

Martin M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jaxx Travel January 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 547 8732 086 1111 169 5931 018 113
Current Assets3 429 6062 783 0872 171 9281 563 590
Debtors881 733696 9761 002 335545 477
Net Assets Liabilities2 257 5051 459 6941 131 364544 756
Other Debtors401 918340 414664 471503 135
Property Plant Equipment996 330946 303921 027680 890
Other
Accumulated Depreciation Impairment Property Plant Equipment533 954585 513131 282172 047
Amounts Owed By Associates449 150330 120336 000 
Amounts Owed By Group Undertakings  184234
Amounts Owed To Group Undertakings15 415650  
Average Number Employees During Period991069668
Bank Borrowings Overdrafts  816 667616 667
Creditors2 317 8672 045 466816 667616 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment  509 87014 309
Disposals Investment Property Fair Value Model 156 745  
Disposals Property Plant Equipment  509 869272 720
Fixed Assets1 153 075946 303  
Increase From Depreciation Charge For Year Property Plant Equipment 51 55955 63955 074
Investment Property156 745   
Investment Property Fair Value Model156 745   
Net Current Assets Liabilities1 111 739737 6211 216 234734 763
Other Creditors2 081 4171 957 922283 950413 200
Other Taxation Social Security Payable118 1219 23934 59348 321
Property Plant Equipment Gross Cost1 530 2841 531 8161 052 309852 937
Provisions For Liabilities Balance Sheet Subtotal7 309224 230189 230254 230
Total Additions Including From Business Combinations Property Plant Equipment 1 53230 36273 348
Total Assets Less Current Liabilities2 264 8141 683 9242 137 2611 415 653
Trade Creditors Trade Payables72 65254 760133 866134 658
Trade Debtors Trade Receivables30 66526 4421 68042 108

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements