Company NameJAC Group - Project Management Ltd
DirectorsJohn Alison Cox and Zoe Ibis Smeeth
Company StatusActive
Company Number01639744
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameJ.A.C. Design & Project Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alison Cox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(12 years after company formation)
Appointment Duration29 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(32 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Director NameMs Zoe Ibis Smeeth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Director
Country of ResidenceEngland
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(10 years 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 NameMr Raymond William Errington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years after company formation)
Appointment Duration23 years (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP
Director NameDick Patrick Alison Cox
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years after company formation)
Appointment Duration26 years, 8 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP
Secretary NameJohn Alison Cox
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressEast Side House
22 Kew Green
Richmond
Surrey
TW9 3BH
Secretary NameRosalind Claire Cox
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years 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(32 years 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(33 years, 3 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
Director NameMr Colin Raymond Howdle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House, 81 Blythe Road
London
W14 0HP

Contact

Websitewww.jac-group.co.uk/
Email address[email protected]
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

99 at £1Jac Interiors Group LTD
99.00%
Ordinary
1 at £1John Alison Cox & Jac Interiors Group LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£179,827
Cash£101,477
Current Liabilities£281,537

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

13 April 2024Company name changed J.A.C. design & project management LIMITED\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
(3 pages)
27 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
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)
30 July 2022Notification of 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 (9 pages)
6 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
14 June 2021Change of details for Jac Interiors Group Limited as a person with significant control on 26 April 2019 (2 pages)
23 December 2020Total exemption full accounts made up to 31 May 2020 (9 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 (9 pages)
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)
9 April 2019Termination of appointment of Colin Raymond Howdle as a director on 1 April 2019 (1 page)
25 February 2019Termination of appointment of Dick Patrick Alison Cox as a director on 20 February 2019 (1 page)
18 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 131 Edgware Road London W2 2AP England 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 small company accounts made up to 31 May 2016 (11 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
9 January 2017Appointment of Ms Zoe Ibis Smeeth as a director on 19 December 2016 (2 pages)
9 January 2017Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page)
9 January 2017Appointment of Mr Colin Raymond Howdle as a director on 19 December 2016 (2 pages)
9 January 2017Appointment of Mr Colin Raymond Howdle as a director on 19 December 2016 (2 pages)
9 January 2017Appointment of Ms Zoe Ibis Smeeth as a director on 19 December 2016 (2 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 100
(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 100
(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 full accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (6 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 2015Termination of appointment of Raymond William Errington as a director on 22 June 2015 (1 page)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 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 100
(5 pages)
2 July 2015Termination of appointment of Raymond William Errington as a director on 22 June 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 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 secretary on 17 October 2014 (1 page)
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 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 2014Appointment of Mr Lawrence Asiff Mohiuddine as a director on 2 June 2014 (2 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Register(s) moved to registered inspection location (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 100
(5 pages)
24 June 2014Registered office address changed from 131 Edgware Road London W2 2AP on 24 June 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 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 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 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 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Director's details changed for Mr Raymond William Errington on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Trevor Mattacks on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Dick Patrick Alison Cox on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Raymond William Errington 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 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Dick Patrick Alison 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 2011Director's details changed for John Alison Cox on 13 June 2011 (2 pages)
21 June 2011Secretary's details changed for Rosalind Claire Cox on 13 June 2011 (1 page)
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)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Director's details changed for Dick Patrick Alison Cox on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Dick Patrick Alison Cox on 13 June 2010 (2 pages)
23 June 2010Director's details changed for John Alison 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 John Alison 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)
26 February 2010Full accounts made up to 31 May 2009 (15 pages)
26 February 2010Full accounts made up to 31 May 2009 (15 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 (16 pages)
28 March 2009Full accounts made up to 31 May 2008 (16 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)
22 December 2007Full accounts made up to 31 May 2007 (16 pages)
22 December 2007Full accounts made up to 31 May 2007 (16 pages)
20 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
20 July 2007Location of register of members (1 page)
2 January 2007Full accounts made up to 31 May 2006 (16 pages)
2 January 2007Full accounts made up to 31 May 2006 (16 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 2005Full accounts made up to 31 May 2005 (15 pages)
29 December 2005Full accounts made up to 31 May 2005 (15 pages)
5 August 2005Return made up to 13/06/05; full list of members (3 pages)
5 August 2005Return made up to 13/06/05; full list of members (3 pages)
14 December 2004Full accounts made up to 31 May 2004 (14 pages)
14 December 2004Full accounts made up to 31 May 2004 (14 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 2003Full accounts made up to 31 May 2003 (14 pages)
4 December 2003Full accounts made up to 31 May 2003 (14 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 2002Full accounts made up to 31 May 2002 (14 pages)
4 December 2002Full accounts made up to 31 May 2002 (14 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)
23 January 2002Full accounts made up to 31 May 2001 (14 pages)
23 January 2002Full accounts made up to 31 May 2001 (14 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
22 December 2000Full accounts made up to 31 May 2000 (13 pages)
22 December 2000Full accounts made up to 31 May 2000 (13 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 accounts made up to 31 May 1999 (13 pages)
29 December 1999Full accounts made up to 31 May 1999 (13 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Secretary'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)
15 December 1998Full accounts made up to 31 May 1998 (10 pages)
15 December 1998Full accounts made up to 31 May 1998 (10 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 accounts made up to 31 May 1997 (9 pages)
20 January 1998Full accounts made up to 31 May 1997 (9 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 accounts made up to 30 April 1996 (9 pages)
21 October 1996Full accounts made up to 30 April 1996 (9 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 1996Full accounts made up to 30 April 1995 (8 pages)
27 March 1996Full accounts made up to 30 April 1995 (8 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)