Jacs Mini Coach Travel Ltd THATCHAM


Jacs Mini Coach Travel started in year 2007 as Private Limited Company with registration number 06247739. The Jacs Mini Coach Travel company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Thatcham at Building 89f. Postal code: RG19 6HW.

There is a single director in the company at the moment - Jacqueline M., appointed on 15 May 2007. In addition, a secretary was appointed - Zoe W., appointed on 24 November 2014. As of 29 April 2024, there was 1 ex secretary - Colin M.. There were no ex directors.

This company operates within the RG19 6HW postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1088533 . It is located at Building 89f & Associated Yard, New Greenham Park, Thatcham with a total of 6 cars.

Jacs Mini Coach Travel Ltd Address / Contact

Office Address Building 89f
Office Address2 New Greenham Park
Town Thatcham
Post code RG19 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06247739
Date of Incorporation Tue, 15th May 2007
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Zoe W.

Position: Secretary

Appointed: 24 November 2014

Jacqueline M.

Position: Director

Appointed: 15 May 2007

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2007

Resigned: 15 May 2007

Highstone Directors Limited

Position: Corporate Director

Appointed: 15 May 2007

Resigned: 15 May 2007

Colin M.

Position: Secretary

Appointed: 15 May 2007

Resigned: 13 December 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Jacqueline M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacqueline M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth54 01250 31956 59064 08767 046    
Balance Sheet
Cash Bank On Hand     79 527104 600117 413154 504
Current Assets56 87840 54259 21242 03737 72680 542108 139121 428156 601
Debtors1 9852 4322628 4626 5351 0153 5394 0152 097
Net Assets Liabilities     118 720143 033158 753187 798
Property Plant Equipment     49 97944 98347 23645 283
Cash Bank In Hand54 89338 11058 95033 57531 191    
Net Assets Liabilities Including Pension Asset Liability54 01250 31956 59064 08767 046    
Tangible Fixed Assets24 68024 55111 55458 34964 618    
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve54 01150 31856 58964 08667 045    
Shareholder Funds54 01250 31956 59064 08767 046    
Other
Version Production Software      111
Accumulated Depreciation Impairment Property Plant Equipment     138 137148 132157 129166 577
Additions Other Than Through Business Combinations Property Plant Equipment      5 00011 250 
Average Number Employees During Period     5556
Creditors     11 80110 0899 91114 086
Fixed Assets     49 97944 98347 23645 283
Increase From Depreciation Charge For Year Property Plant Equipment      9 9958 9979 448
Net Current Assets Liabilities31 38128 31145 40634 13627 52268 74198 050111 517142 515
Property Plant Equipment Gross Cost     188 115193 115204 365211 860
Total Assets Less Current Liabilities56 06152 86256 96092 48592 140118 720143 033158 753187 798
Creditors Due After One Year   18 31913 475    
Creditors Due Within One Year25 49712 23113 8067 90110 204    
Number Shares Allotted 1111    
Par Value Share 1111    
Provisions For Liabilities Charges2 0492 54337010 07911 619    
Share Capital Allotted Called Up Paid11111    
Tangible Fixed Assets Additions 15 80098856 70021 713    
Tangible Fixed Assets Cost Or Valuation108 145113 945101 433158 133179 846    
Tangible Fixed Assets Depreciation83 46589 39489 87999 784115 228    
Tangible Fixed Assets Depreciation Charged In Period 7 9357 9919 90515 444    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 0067 506      
Tangible Fixed Assets Disposals 10 00013 500      

Transport Operator Data

Building 89f & Associated Yard
Address New Greenham Park , Berskshire
City Thatcham
Post code RG19 6HN
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-05-07
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements