Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JULES VERNE LTD
Company Information for

JULES VERNE LTD

96 GREAT SUFFOLK STREET, LONDON, SE1 0BE,
Company Registration Number
01661988
Private Limited Company
Active

Company Overview

About Jules Verne Ltd
JULES VERNE LTD was founded on 1982-09-06 and has its registered office in London. The organisation's status is listed as "Active". Jules Verne Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JULES VERNE LTD
 
Legal Registered Office
96 GREAT SUFFOLK STREET
LONDON
SE1 0BE
Other companies in RH5
 
Previous Names
VOYAGES JULES VERNE LIMITED07/12/2016
Filing Information
Company Number 01661988
Company ID Number 01661988
Date formed 1982-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 23:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULES VERNE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JULES VERNE LTD
The following companies were found which have the same name as JULES VERNE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JULES VERNE TRANSPORT LIMITED 96 GREAT SUFFOLK STREET LONDON SE1 0BE Active Company formed on the 1982-01-14
JULES VERNE INC. 1575 DELUCCHI LANE RENO NV 89502 Permanently Revoked Company formed on the 2004-03-16
JULES VERNE F&B PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2009-03-17
JULES VERNE'S LLP CLEMENTI STREET 12 Singapore 120106 Dissolved Company formed on the 2009-12-29
JULES VERNE SOCIETY 6100 COHOKE DR ARLINGTON TX 76018 Forfeited Company formed on the 2017-03-09
JULES VERNE TRAVEL & ADVENTURE, INC. 1550 NW LEJEUNE RD MIAMI FL 33126 Inactive Company formed on the 1989-10-27
JULES VERNE RESTAURANT LTD 84 84 Craigleith Hill Crescent Edinburgh EH4 2JP Active - Proposal to Strike off Company formed on the 2018-04-10
JULES VERNE LLC Georgia Unknown
JULES VERNE PRODUCTIONS LLC Georgia Unknown
JULES VERNE ADVENTURES USA California Unknown
JULES VERNE VOYAGE LLC California Unknown
JULES VERNE TECHNOLOGY, INC. 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Active Company formed on the 2019-10-11
JULES VERNE LLC Georgia Unknown

Company Officers of JULES VERNE LTD

Current Directors
Officer Role Date Appointed
JACQUELINE FARR
Company Secretary 2016-12-07
DEREK JONES
Director 2012-05-11
FRANCIS TORRILLA
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN QUINLISK
Company Secretary 2015-04-30 2016-12-07
MARK RICHARD NORMAN
Company Secretary 2004-06-16 2015-04-30
MARK RICHARD NORMAN
Director 2010-07-01 2015-04-30
JOANNA CATHERINE MARCHAND EDMUNDS
Director 2009-11-01 2012-05-11
MAX ERNST KATZ
Director 2005-06-30 2010-07-01
NICHOLAS BEAUMONT TUDOR HUGHES
Director 2007-08-15 2009-10-30
MARK RICHARD NORMAN
Director 2007-06-30 2007-08-15
SUE ANNE HILBRE BIGGS
Director 2000-04-20 2007-06-30
PETER DIETHELM
Director 1998-12-11 2005-06-30
ROBIN EDWARD WRIGHT
Company Secretary 1998-12-11 2004-06-16
ROBIN EDWARD WRIGHT
Director 1999-09-30 2004-06-16
PHILIP MORRELL
Director 1992-08-25 2000-12-31
IAN GRANT LAKE COGHLAN
Director 1998-12-11 1999-09-30
KIM MORRELL
Company Secretary 1996-10-31 1998-12-11
KIM MORRELL
Director 1996-10-31 1998-12-11
REBECCA BETTY GAFFEN
Company Secretary 1992-08-25 1996-10-31
REBECCA BETTY GAFFEN
Director 1993-04-05 1996-10-31
ELIZABETH ANNE MORRELL
Director 1992-08-25 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JONES ABTA LIMITED Director 2018-02-14 CURRENT 1955-06-30 Active
DEREK JONES THE ABTA BENEVOLENT FUND Director 2014-02-04 CURRENT 1986-12-03 Active
DEREK JONES KIRKER TRAVEL LIMITED Director 2013-10-01 CURRENT 1986-02-04 Active
DEREK JONES KIRKER TRAVEL SERVICES LIMITED Director 2013-10-01 CURRENT 1995-02-08 Active
DEREK JONES CV VILLAS TRANSPORT LIMITED Director 2013-10-01 CURRENT 1979-09-24 Active
DEREK JONES CORFU VILLAS LIMITED Director 2013-10-01 CURRENT 1972-12-21 Active
DEREK JONES SERENISSIMA TRAVEL LIMITED Director 2012-05-11 CURRENT 1999-02-26 Active - Proposal to Strike off
DEREK JONES DER TOURISTIK UK LIMITED Director 2012-05-11 CURRENT 1945-05-25 Active
DEREK JONES DER TOURISTIK TRANSPORT UK LIMITED Director 2012-05-11 CURRENT 1972-09-11 Active
FRANCIS TORRILLA SERENISSIMA TRAVEL LIMITED Director 2015-04-30 CURRENT 1999-02-26 Active - Proposal to Strike off
FRANCIS TORRILLA DER TOURISTIK UK LIMITED Director 2015-04-30 CURRENT 1945-05-25 Active
FRANCIS TORRILLA DER TOURISTIK TRANSPORT UK LIMITED Director 2015-04-30 CURRENT 1972-09-11 Active
FRANCIS TORRILLA JUST CORFU LIMITED Director 2010-12-01 CURRENT 1975-05-02 Dissolved 2014-11-04
FRANCIS TORRILLA OWNERS' SYNDICATE CV LIMITED Director 2010-12-01 CURRENT 2005-12-20 Dissolved 2014-05-24
FRANCIS TORRILLA CV TRAVEL HOLDINGS LIMITED Director 2010-12-01 CURRENT 2004-01-12 Dissolved 2014-03-31
FRANCIS TORRILLA CV VILLAS TRANSPORT LIMITED Director 2010-12-01 CURRENT 1979-09-24 Active
FRANCIS TORRILLA CORFU VILLAS LIMITED Director 2010-12-01 CURRENT 1972-12-21 Active
FRANCIS TORRILLA CARRIER TRANSPORT LIMITED Director 2010-12-01 CURRENT 2005-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CESSATION OF REWE-ZENTRALFINANZ EG AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2022-05-17AP03Appointment of Mr Fin Bostina as company secretary on 2022-05-17
2022-05-17TM02Termination of appointment of Jacqueline Farr on 2022-05-17
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-12-1717/12/21 STATEMENT OF CAPITAL GBP 5783063
2021-12-17SH0117/12/21 STATEMENT OF CAPITAL GBP 5783063
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-31DISS40Compulsory strike-off action has been discontinued
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-23PSC02Notification of Der Touristik Uk Limited as a person with significant control on 2017-01-01
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 96 GREAT SUFFOLK STREET LONDON SE1 0BE ENGLAND
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM KUONI HOUSE DEEPDENE AVENUE DORKING SURREY RH5 4AZ
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 30000
2017-09-07SH0109/08/17 STATEMENT OF CAPITAL GBP 30000
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-07RES15CHANGE OF COMPANY NAME 07/12/16
2016-12-07CERTNMCOMPANY NAME CHANGED VOYAGES JULES VERNE LIMITED CERTIFICATE ISSUED ON 07/12/16
2016-12-07AP03Appointment of Ms Jacqueline Farr as company secretary on 2016-12-07
2016-12-07TM02Termination of appointment of Matthew John Quinlisk on 2016-12-07
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR FRANCIS TORRILLA
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NORMAN
2015-04-30TM02Termination of appointment of Mark Richard Norman on 2015-04-30
2015-04-30AP03Appointment of Mr Matthew John Quinlisk as company secretary on 2015-04-30
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0124/11/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS
2012-05-14AP01DIRECTOR APPOINTED MR DEREK JONES
2011-12-02AR0124/11/11 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0124/11/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR MARK NORMAN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAX KATZ
2010-03-09AP01DIRECTOR APPOINTED JOANNA EDMUNDS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES
2009-12-17AR0124/11/09 FULL LIST
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-06-24AUDAUDITOR'S RESIGNATION
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-09-08363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-31363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11288bDIRECTOR RESIGNED
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 33 MADDOX STREET LONDON W1R 9LD
2000-12-06AUDAUDITOR'S RESIGNATION
2000-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08288aNEW DIRECTOR APPOINTED
1999-10-04288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 843,FINCHLEY ROAD LONDON NW11 8NA
1999-09-01363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to JULES VERNE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JULES VERNE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1993-12-06 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1991-08-23 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1984-03-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JULES VERNE LTD

Intangible Assets
Patents
We have not found any records of JULES VERNE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JULES VERNE LTD
Trademarks
We have not found any records of JULES VERNE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JULES VERNE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as JULES VERNE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JULES VERNE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JULES VERNE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JULES VERNE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.