Advanced company searchLink opens in new window

JAC GROUP (HOLDINGS) LIMITED

Company number 06326585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023
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