Company NameReal Travel Assistance Limited
DirectorJulie Remmington
Company StatusActive
Company Number08088200
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamesJRAF Limited and Insurance Emporium Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Julie Remmington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStone Cottage White Ash Green
Halstead
CO9 1PD
Director NameMr Andrew James Simon Freebody
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 months after company formation)
Appointment Duration3 years (resigned 01 January 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGatehouse Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7TZ
Director NameDr Carlos Alonso Madrazo
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish,British
StatusResigned
Appointed01 January 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 The Coach House Kelston Park
Bath
BA1 9AE

Contact

Websiteinsuranceemporium.co.uk

Location

Registered AddressStone Cottage
White Ash Green
Halstead
CO9 1PD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreenstead Green and Halstead Rural
WardGosfield & Greenstead Green

Shareholders

100 at £1Julie Remmington
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,543
Current Liabilities£9,312

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
28 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
18 October 2021Termination of appointment of Carlos Alonso Madrazo as a director on 15 October 2021 (1 page)
16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 February 2021Confirmation statement made on 3 January 2021 with updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 January 2020Appointment of Dr Carlos Alonso Madrazo as a director on 1 January 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 January 2019Change of name notice (1 page)
23 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-08
(2 pages)
13 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 January 2017Registered office address changed from Chimballs Rands Road High Easter Essex CM1 4RE to Stone Cottage White Ash Green Halstead CO9 1PD on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Chimballs Rands Road High Easter Essex CM1 4RE to Stone Cottage White Ash Green Halstead CO9 1PD on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 January 2016Termination of appointment of Andrew James Simon Freebody as a director on 1 January 2016 (1 page)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Termination of appointment of Andrew James Simon Freebody as a director on 1 January 2016 (1 page)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
25 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
25 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100.00
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(4 pages)
4 January 2013Appointment of Mr Andrew James Simon Freebody as a director (3 pages)
4 January 2013Appointment of Mr Andrew James Simon Freebody as a director (3 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Change of name with request to seek comments from relevant body (2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed jraf LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
17 December 2012Change of name with request to seek comments from relevant body (2 pages)
17 December 2012Company name changed jraf LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)