JAC GROUP OF COMPANIES LIMITED

8 Holmes Road 8 Holmes Road, London, NW5 3AB, England
StatusDISSOLVED
Company No.03564604
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 2 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

JAC GROUP OF COMPANIES LIMITED is an dissolved private limited company with number 03564604. It was incorporated 26 years, 2 days ago, on 14 May 1998 and it was dissolved 4 years, 7 months, 8 days ago, on 08 October 2019. The company address is 8 Holmes Road 8 Holmes Road, London, NW5 3AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Edward Nassos

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Peter Harold Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jun 2018

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2018

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Guscic

Change date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Montgomery

Appointment date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Stuart Edward Nassos

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Michael Neil Sheehy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Nigel Peter Horne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Nicholas Williams

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-03

Psc name: Jac Group (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 8 Holmes Road Kentish Town London NW5 3AB

Old address: 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England

Change date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA

Old address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Iain Nicol Limond

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Skelly

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Michael Neil Sheehy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Shelley Lynne Earhart Beasley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Marco Torrente

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Guscic

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Harold Clements

Appointment date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Williams

Change date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Nicol Limond

Change date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Mario John Bodini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Williams

Appointment date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Brian Williamson

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Iain Nicol Limond

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Stephanie Murray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Angela Skelly

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 20 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Murray

Termination date: 2014-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephanie Murray

Change date: 2014-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr Terry Brian Williamson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mario John Bodini

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephanie Murray

Change date: 2014-03-07

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Stephanie Murray

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephanie Murray

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Murray

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Torbet

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Torbet

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Hill

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hill

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Hill

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Walter Hill

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen O Hara

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen O Hara

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter thomas

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard cail

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca brooks

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iain limond

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr terry brian williamson

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen robertson

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adele youngs

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 30 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF


Some Companies

3 FLAGS CONTRACTORS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11292848
Status:ACTIVE
Category:Private Limited Company

EINTEGRATE LTD

HOLBROOK HOUSE SEAVIEW AVENUE,LITTLEHAMPTON,BN16 1PP

Number:10675618
Status:ACTIVE
Category:Private Limited Company

GENERATION PRESS LIMITED

MANOR FARM BUSINESS CENTRE,BRIGHTON,BN45 7AG

Number:04307240
Status:ACTIVE
Category:Private Limited Company

LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:10744838
Status:ACTIVE
Category:Private Limited Company

POSITIVE SECURITY LTD

90 SPENSER ROAD,BEDFORD,MK40 2BB

Number:06692911
Status:ACTIVE
Category:Private Limited Company

SERENA SIMON LIMITED

06433517: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06433517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source