UKBizDB.co.uk

JAC GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jac Group (holdings) Limited. The company was founded 16 years ago and was given the registration number 06326585. The firm's registered office is in LONDON. You can find them at 8 Holmes Road, Kentish Town, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAC GROUP (HOLDINGS) LIMITED
Company Number:06326585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Holmes Road, Kentish Town, London, England, NW5 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 338 Euston Road, London, England, NW1 3BT

Director31 August 2017Active
14th Floor, 338 Euston Road, London, England, NW1 3BT

Director31 August 2017Active
Sunhotels, Calle Calcat 6, Poligono Son Valenti, Spain,

Director31 August 2017Active
62-64 Chencellors Road, London, United Kingdom, W6 9RS

Secretary27 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2007Active
62 64 Chancellors Road, London, United Kingdom, W6 9RS

Director07 August 2007Active
7 Mitchells Place, Aysgarth Road, London, SE21 7JZ

Director07 August 2007Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
91, Charmouth Road, St Albans, United Kingdom, AL1 4SF

Director21 October 2009Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director06 April 2018Active
62-64, Chancellors Road, London, W6 9RS

Director08 August 2014Active
62 64, Chancellors Road, London, United Kingdom, W6 9RS

Director16 June 2009Active
8, Holmes Road, Kentish Town, London, United Kingdom, NW5 3AB

Director08 May 2018Active
62-64 Chancellors Road, London, United Kingdom, W6 9RS

Director28 March 2012Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director08 May 2018Active
5a Munster Road, Teddington, TW11 9LR

Director07 August 2007Active
82c Portland Place, London, W1B 1NS

Director01 December 2007Active
62-64 Chancellors Road, London, United Kingdom, W6 9RS

Director27 July 2007Active
8, Holmes Road, Kentish Town, London, England, NW5 3AB

Director31 August 2017Active
62-64, Chancellors Road, London, United Kingdom, W6 9RS

Director08 August 2014Active
Round Close Sandy Lane, Cobham, KT11 2EJ

Director07 August 2007Active
62-64 Chancellors Road, London, United Kingdom, W6 9RS

Director27 July 2007Active
62-64 Chancellors Road, London, United Kingdom, W6 9RS

Director11 June 2015Active
62 64 Chancellors Road, London, United Kingdom, W6 9RS

Director01 February 2009Active

People with Significant Control

Jac Travel Group Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Holmes Road, London, United Kingdom, NW5 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Address

Move registers to sail company with new address.

Download
2018-06-29Address

Change sail address company with new address.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.