General information

Name:

Sco012010 Limited

Office Address:

12 North Vennel Bourtreehill South KA11 1NE Irvine

Number: SC371355

Incorporation date: 2010-01-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Sco012010 Ltd may be reached at 12 North Vennel, Bourtreehill South in Irvine. The area code is KA11 1NE. Sco012010 has been operating on the British market for the last 14 years. The reg. no. is SC371355. Previously Sco012010 Ltd changed the listed name three times. Up till 2022-09-20 the company used the name Jmx Travel. Later on the company adapted the name Jmx Travel Group which was used up till 2022-09-20 when the current name was adopted. The firm's registered with SIC code 79120, that means Tour operator activities. Sco012010 Limited filed its latest accounts for the financial period up to 31st January 2019. The firm's latest annual confirmation statement was filed on 18th January 2021.

According to the latest data, there’s only a single director in the company: John M. (since 2010-01-18). Since January 2010 Michelle W., had been fulfilling assigned duties for this specific limited company up until the resignation in 2010.

John M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Sco012010 Ltd 2022-09-20
  • Jmx Travel Limited 2016-07-04
  • Jmx Travel Group Ltd 2016-06-30
  • Strike Sports International Ltd 2010-01-18

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 18 January 2010

Latest update: 21 January 2024

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 January 2019
Confirmation statement next due date 01 February 2022
Confirmation statement last made up date 18 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 September 2013
Annual Accounts 30 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 27 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 21 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Company name changed jmx travel LIMITEDcertificate issued on 20/09/22 (CERTNM)
filed on: 20th, September 2022
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2013

Address:

7 Moore Place Stevenston

Post code:

KA20 3HW

HQ address,
2014

Address:

Unit 2/7 Galt House 31 Bank Street

Post code:

KA12 0LL

City / Town:

Irvine

HQ address,
2015

Address:

Unit 2/7 Galt House 31 Bank Street

Post code:

KA12 0LL

City / Town:

Irvine

HQ address,
2016

Address:

The Apl Centre Stevenston Industrial Estate

Post code:

KA20 3LR

City / Town:

Stevenston

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
14
Company Age

Closest Companies - by postcode