St James's Park
London
SW1H 0BD
Secretary Name | John Alison Cox |
---|---|
Status | Current |
Appointed | 17 October 2014(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
Director Name | Ms Zoe Ibis Smeeth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
Director Name | Trevor Mattacks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Raymond William Errington |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years after company formation) |
Appointment Duration | 23 years (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Director Name | Dick Patrick Alison Cox |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Secretary Name | John Alison Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | East Side House 22 Kew Green Richmond Surrey TW9 3BH |
Secretary Name | Rosalind Claire Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(10 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Director Name | Mr Lawrence Asiff Mohiuddine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(32 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Director Name | Mr Graham John Preston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2016) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Director Name | Mr Colin Raymond Howdle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House, 81 Blythe Road London W14 0HP |
Website | www.jac-group.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76020700 |
Telephone region | London |
Registered Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Jac Interiors Group LTD 99.00% Ordinary |
---|---|
1 at £1 | John Alison Cox & Jac Interiors Group LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,827 |
Cash | £101,477 |
Current Liabilities | £281,537 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
13 April 2024 | Company name changed J.A.C. design & project management LIMITED\certificate issued on 13/04/24
|
---|---|
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 July 2022 | Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages) |
22 July 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
14 March 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
14 June 2021 | Change of details for Jac Interiors Group Limited as a person with significant control on 26 April 2019 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 May 2019 | Registered 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) |
9 April 2019 | Termination of appointment of Colin Raymond Howdle as a director on 1 April 2019 (1 page) |
25 February 2019 | Termination of appointment of Dick Patrick Alison Cox as a director on 20 February 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 June 2017 | Register 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 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
9 January 2017 | Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page) |
9 January 2017 | Appointment of Ms Zoe Ibis Smeeth as a director on 19 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Colin Raymond Howdle as a director on 19 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Colin Raymond Howdle as a director on 19 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Zoe Ibis Smeeth as a director on 19 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Appointment of Graham John Preston as a director on 26 August 2015 (2 pages) |
29 September 2015 | Appointment of Graham John Preston as a director on 26 August 2015 (2 pages) |
2 July 2015 | Termination of appointment of Raymond William Errington as a director on 22 June 2015 (1 page) |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Raymond William Errington as a director on 22 June 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
25 November 2014 | Appointment of John Alison Cox as a secretary on 17 October 2014 (2 pages) |
25 November 2014 | Appointment of John Alison Cox as a secretary on 17 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Rosalind Claire Cox as a secretary on 17 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Rosalind Claire Cox as a secretary on 17 October 2014 (1 page) |
19 August 2014 | Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page) |
19 August 2014 | Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page) |
19 August 2014 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 6 November 2013 (1 page) |
19 August 2014 | Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Register(s) moved to registered inspection location (1 page) |
24 June 2014 | Register(s) moved to registered inspection location (1 page) |
24 June 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 24 June 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 November 2013 | Appointment of Mr Lawrence Asiff Mohiuddine as a director (2 pages) |
29 November 2013 | Appointment of Mr Lawrence Asiff Mohiuddine as a director (2 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of Trevor Mattacks as a director (1 page) |
16 January 2013 | Termination of appointment of Trevor Mattacks as a director (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Director's details changed for Mr Raymond William Errington on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Trevor Mattacks on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dick Patrick Alison Cox on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Raymond William Errington on 13 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Dick Patrick Alison Cox on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Alison Cox on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Alison Cox on 13 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Rosalind Claire Cox on 13 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Rosalind Claire Cox on 13 June 2011 (1 page) |
21 June 2011 | Director's details changed for Trevor Mattacks on 13 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 June 2010 | Director's details changed for Dick Patrick Alison Cox on 13 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dick Patrick Alison Cox on 13 June 2010 (2 pages) |
23 June 2010 | Director's details changed for John Alison Cox on 13 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for John Alison Cox on 13 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (16 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (16 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (16 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (16 pages) |
20 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Location of register of members (1 page) |
2 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
2 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
29 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
5 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
14 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
14 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (14 pages) |
5 July 2002 | Return made up to 13/06/02; full list of members
|
5 July 2002 | Return made up to 13/06/02; full list of members
|
23 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members
|
27 June 2001 | Return made up to 13/06/01; full list of members
|
22 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
30 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Return made up to 13/06/99; full list of members (7 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
30 June 1997 | Return made up to 13/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 13/06/97; full list of members (7 pages) |
29 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
29 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
21 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (7 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (7 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 June 1995 | Return made up to 13/06/95; full list of members (8 pages) |
27 June 1995 | Return made up to 13/06/95; full list of members (8 pages) |