Company NameJAC Lifecycle Limited
DirectorsJohn Alison Cox and Zoe Ibis Smeeth
Company StatusActive
Company Number09164330
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 9 months ago)
Previous NameJAC Lifestyle 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
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 February 2019(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD
Director NameMr Lawrence Asiff Mohiuddine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMiss Sarah Lucy Whittaker Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2022)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 55 Broadway
St James's Park
London
SW1H 0BD

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

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 Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Termination of appointment of Sarah Lucy Whittaker Jones as a director on 29 July 2022 (1 page)
4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
29 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 July 2022Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 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)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 August 2019Change of details for Jac Interiors Group Limited as a person with significant control on 6 August 2019 (2 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 August 2019Change of details for Jac Interiors Group Limited as a person with significant control on 26 April 2019 (2 pages)
1 May 2019Registered office address changed from 81 Blythe Road London W14 0HP to Second Floor 8 Boundary Row London SE1 8HP on 1 May 2019 (1 page)
25 February 2019Appointment of Ms Zoe Ibis Smeeth as a director on 20 February 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 August 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
10 August 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 January 2017Appointment of Ms Sarah Lucy Whittaker Jones as a director on 19 December 2016 (2 pages)
9 January 2017Appointment of Ms Sarah Lucy Whittaker Jones as a director on 19 December 2016 (2 pages)
14 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 August 2016 with updates (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 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
22 September 2015Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
14 September 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
14 September 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
18 May 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
18 May 2015Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page)
11 August 2014Company name changed jac lifestyle LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
11 August 2014Company name changed jac lifestyle LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(23 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(23 pages)