- Company Overview for JAC GROUP (HOLDINGS) LIMITED (06326585)
- Filing history for JAC GROUP (HOLDINGS) LIMITED (06326585)
- People for JAC GROUP (HOLDINGS) LIMITED (06326585)
- Charges for JAC GROUP (HOLDINGS) LIMITED (06326585)
- Registers for JAC GROUP (HOLDINGS) LIMITED (06326585)
- More for JAC GROUP (HOLDINGS) LIMITED (06326585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Christopher Colin Montgomery as a director on 5 December 2023 | |
08 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2022 | |
29 Jun 2023 | AD01 | Registered office address changed from 8 Holmes Road Kentish Town London NW5 3AB England to 14th Floor 338 Euston Road London NW1 3BT on 29 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
29 Jun 2023 | CH01 | Director's details changed for Mr John Guscic on 1 November 2020 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Jun 2022 | CS01 |
Confirmation statement made on 15 June 2022 with no updates
|
|
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Aug 2021 | AA | Full accounts made up to 30 June 2019 | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
29 Jun 2021 | TM01 | Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Guscic on 31 August 2017 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Jun 2018 | AD03 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | |
29 Jun 2018 | AD02 | Register inspection address has been changed to 30 City Road London EC1Y 2AB | |
29 Jun 2018 | CH01 | Director's details changed for Mr John Guscic on 14 June 2018 |