JAC HOLDINGS GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Confirmation statement made on 2024-03-12 with updates |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Notification of Nicholas Charles Holden as a person with significant control on 2023-12-31 |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
03/12/233 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
03/12/233 December 2023 | Confirmation statement made on 2023-03-12 with updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Certificate of change of name |
11/12/2111 December 2021 | Registered office address changed from 72 the Lammas Mundford Thetford IP26 5DT England to 7 Thetford Road Northwold Thetford IP26 5LS on 2021-12-11 |
30/10/2130 October 2021 | Registered office address changed from 7 Thetford Road Northwold Thetford Norfolk IP26 5LS England to 72 the Lammas Mundford Thetford IP26 5DT on 2021-10-30 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-24 with updates |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Certificate of change of name |
09/04/219 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 14 BROADGRASS GREEN ELMSWELL BURY ST. EDMUNDS IP30 9NN ENGLAND |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CORPORATE DIRECTOR APPOINTED C H VEHICLE GROUP LIMITED |
29/03/2129 March 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 100 |
29/03/2129 March 2021 | REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 2 FLINT HALL COTTAGE LOPHAM ROAD EAST HARLING NORWICH NR16 2LN ENGLAND |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY JORDAN COLE |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDEN |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JORDAN COLE |
16/11/2016 November 2020 | DIRECTOR APPOINTED MR NICHOLAS CHARLES HOLDEN |
25/09/2025 September 2020 | SAIL ADDRESS CREATED |
03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDEN |
03/09/203 September 2020 | CESSATION OF NICK CHARLES HOLDEN AS A PSC |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CHARLES HOLDEN / 12/03/2020 |
02/03/202 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company