Company NameJAC Interiors Group Limited
DirectorJohn Alison Cox
Company StatusActive
Company Number01359597
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)
Previous NamesSkylodge Limited and J.A.C. Furnishing Contractors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Alison Cox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Secretary NameJohn Alison Cox
StatusCurrent
Appointed17 October 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Director NameTrevor Mattacks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(14 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameRosalind Claire Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(14 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP
Director NameElizabeth Beaumont Cox
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(14 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 8 Boundary Row
London
SE1 8HP
Secretary NameRosalind Claire Cox
NationalityBritish
StatusResigned
Appointed13 June 1992(14 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP
Director NameMr Lawrence Asiff Mohiuddine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(36 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP
Director NameMr Graham John Preston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(37 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2016)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP

Contact

Websitejac-group.co.uk
Telephone020 76020700
Telephone regionLondon

Location

Registered Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1John Alison Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£491,026
Cash£403,287
Current Liabilities£435,763

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 February 2023Appointment of Ms Zoe Smeeth as a director on 24 February 2023 (2 pages)
26 July 2022Change of details for Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages)
22 July 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
14 March 2022Registered office address changed from Second Floor 8 Boundary Row London SE1 8HP England to 5th Floor 55 Broadway St James's Park London SW1H 0BD on 14 March 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
4 November 2021Cessation of John Alison Cox as a person with significant control on 21 June 2021 (1 page)
4 November 2021Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages)
6 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
29 January 2020Termination of appointment of Elizabeth Beaumont Cox as a director on 31 May 2019 (1 page)
19 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Swan House, 81 Blythe Road London W14 0HP to Second Floor 8 Boundary Row London SE1 8HP on 1 May 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 June 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 June 2017Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 June 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 June 2017Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(5 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(5 pages)
6 April 2016Director's details changed for John Alison Cox on 6 April 2016 (2 pages)
6 April 2016Director's details changed for John Alison Cox on 6 April 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 September 2015Appointment of Graham John Preston as a director on 26 August 2015 (2 pages)
29 September 2015Appointment of Graham John Preston as a director on 26 August 2015 (2 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
25 November 2014Appointment of John Alison Cox as a secretary on 17 October 2014 (2 pages)
25 November 2014Appointment of John Alison Cox as a secretary on 17 October 2014 (2 pages)
11 November 2014Termination of appointment of Rosalind Claire Cox as a secretary on 17 October 2014 (1 page)
11 November 2014Termination of appointment of Rosalind Claire Cox as a director on 17 October 2014 (1 page)
11 November 2014Termination of appointment of Rosalind Claire Cox as a director on 17 October 2014 (1 page)
11 November 2014Termination of appointment of Rosalind Claire Cox as a secretary on 17 October 2014 (1 page)
22 September 2014Change of name notice (2 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
(1 page)
19 August 2014Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages)
19 August 2014Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages)
19 August 2014Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages)
19 August 2014Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page)
19 August 2014Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page)
19 August 2014Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(5 pages)
24 June 2014Registered office address changed from 131 Edgware Road London W2 2AP on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 131 Edgware Road London W2 2AP on 24 June 2014 (1 page)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(5 pages)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register inspection address has been changed (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 November 2013Appointment of Mr Lawrence Asiff Mohiuddine as a director (2 pages)
29 November 2013Appointment of Mr Lawrence Asiff Mohiuddine as a director (2 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Trevor Mattacks as a director (1 page)
16 January 2013Termination of appointment of Trevor Mattacks as a director (1 page)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 June 2011Secretary's details changed for Rosalind Claire Cox on 13 June 2011 (1 page)
21 June 2011Director's details changed for Trevor Mattacks on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Elizabeth Beaumont Cox on 13 June 2011 (2 pages)
21 June 2011Director's details changed for John Alison Cox on 13 June 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Trevor Mattacks on 13 June 2011 (2 pages)
21 June 2011Secretary's details changed for Rosalind Claire Cox on 13 June 2011 (1 page)
21 June 2011Director's details changed for Rosalind Claire Cox on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Elizabeth Beaumont Cox on 13 June 2011 (2 pages)
21 June 2011Director's details changed for John Alison Cox on 13 June 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Rosalind Claire Cox on 13 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 June 2010Director's details changed for Rosalind Claire Cox on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Elizabeth Beaumont Cox on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Rosalind Claire Cox on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Elizabeth Beaumont Cox on 13 June 2010 (2 pages)
26 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
26 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
1 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 May 2008 (19 pages)
28 March 2009Full accounts made up to 31 May 2008 (19 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2008Application for reregistration from PLC to private (1 page)
7 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2008Re-registration of Memorandum and Articles (10 pages)
7 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2008Re-registration of Memorandum and Articles (10 pages)
7 April 2008Application for reregistration from PLC to private (1 page)
22 December 2007Group of companies' accounts made up to 31 May 2007 (24 pages)
22 December 2007Group of companies' accounts made up to 31 May 2007 (24 pages)
20 July 2007Registered office changed on 20/07/07 from: 124 130 seymour place london W1H 1BG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124 130 seymour place london W1H 1BG (1 page)
20 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 July 2007Location of register of members (1 page)
2 January 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
2 January 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
25 July 2006Return made up to 13/06/06; full list of members (3 pages)
25 July 2006Return made up to 13/06/06; full list of members (3 pages)
29 December 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
29 December 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
26 July 2005Return made up to 13/06/05; full list of members (3 pages)
26 July 2005Return made up to 13/06/05; full list of members (3 pages)
14 December 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
14 December 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
7 July 2004Return made up to 13/06/04; full list of members (8 pages)
7 July 2004Return made up to 13/06/04; full list of members (8 pages)
4 December 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
4 December 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
26 June 2003Return made up to 13/06/03; full list of members (8 pages)
26 June 2003Return made up to 13/06/03; full list of members (8 pages)
4 December 2002Group of companies' accounts made up to 31 May 2002 (17 pages)
4 December 2002Group of companies' accounts made up to 31 May 2002 (17 pages)
5 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Group of companies' accounts made up to 31 May 2001 (18 pages)
21 December 2001Group of companies' accounts made up to 31 May 2001 (18 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2000Full group accounts made up to 31 May 2000 (16 pages)
22 December 2000Full group accounts made up to 31 May 2000 (16 pages)
30 June 2000Return made up to 13/06/00; full list of members (7 pages)
30 June 2000Return made up to 13/06/00; full list of members (7 pages)
29 December 1999Full group accounts made up to 31 May 1999 (19 pages)
29 December 1999Full group accounts made up to 31 May 1999 (19 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 June 1999Return made up to 13/06/99; full list of members (7 pages)
21 June 1999Return made up to 13/06/99; full list of members (7 pages)
23 December 1998Auditor's report (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 December 1998Re-registration of Memorandum and Articles (10 pages)
23 December 1998Auditor's report (1 page)
23 December 1998Application for reregistration from private to PLC (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 December 1998Application for reregistration from private to PLC (1 page)
23 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 1998Auditor's statement (1 page)
23 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 1998Re-registration of Memorandum and Articles (10 pages)
23 December 1998Balance Sheet (1 page)
23 December 1998Auditor's statement (1 page)
23 December 1998Declaration on reregistration from private to PLC (1 page)
23 December 1998Declaration on reregistration from private to PLC (1 page)
23 December 1998Balance Sheet (1 page)
15 December 1998Full group accounts made up to 31 May 1998 (13 pages)
15 December 1998Full group accounts made up to 31 May 1998 (13 pages)
19 June 1998Return made up to 13/06/98; full list of members (7 pages)
19 June 1998Return made up to 13/06/98; full list of members (7 pages)
20 January 1998Full group accounts made up to 31 May 1997 (15 pages)
20 January 1998Full group accounts made up to 31 May 1997 (15 pages)
30 June 1997Return made up to 13/06/97; full list of members (7 pages)
30 June 1997Return made up to 13/06/97; full list of members (7 pages)
29 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
29 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
21 October 1996Full group accounts made up to 30 April 1996 (13 pages)
21 October 1996Full group accounts made up to 30 April 1996 (13 pages)
18 June 1996Return made up to 13/06/96; full list of members (7 pages)
18 June 1996Return made up to 13/06/96; full list of members (7 pages)
27 March 1996Group accounts for a small company made up to 30 April 1995 (12 pages)
27 March 1996Group accounts for a small company made up to 30 April 1995 (12 pages)
27 June 1995Return made up to 13/06/95; full list of members (8 pages)
27 June 1995Return made up to 13/06/95; full list of members (8 pages)