Company NameJAC Building Ltd
DirectorMircea Marius Jacota
Company StatusActive
Company Number08076838
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameJaktrans Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Mircea Marius Jacota
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address85 Portland Crescent
Stanmore
HA7 1LY

Location

Registered Address85 Portland Crescent
Stanmore
HA7 1LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Marius Mircea Jacota
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£1,115
Current Liabilities£2,358

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 January 2023Company name changed jaktrans LTD\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-14
(3 pages)
14 January 2023Confirmation statement made on 14 January 2023 with updates (3 pages)
9 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Director's details changed for Mr Marius Mircea Jacota on 17 June 2020 (2 pages)
6 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 June 2020Amended total exemption full accounts made up to 31 May 2019 (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 September 2019Change of details for Mr Mircea Marius Jacota as a person with significant control on 1 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Marius Mircea Jacota on 1 September 2019 (2 pages)
4 September 2019Registered office address changed from 213a Stratfield Road Stratfield Road London HA3 9DA to 3 Carisbrooke Close Stanmore HA7 1LX on 4 September 2019 (1 page)
4 September 2019Change of details for Mr Mircea Marius Jacota as a person with significant control on 1 September 2019 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
29 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)