JAC HOLDINGS GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-03-12 with updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Notification of Nicholas Charles Holden as a person with significant control on 2023-12-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-03-12 with updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Certificate of change of name

View Document

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

View Document

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

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 14 BROADGRASS GREEN ELMSWELL BURY ST. EDMUNDS IP30 9NN ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CORPORATE DIRECTOR APPOINTED C H VEHICLE GROUP LIMITED

View Document

29/03/2129 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY JORDAN COLE

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDEN

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR JORDAN COLE

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES HOLDEN

View Document

25/09/2025 September 2020 SAIL ADDRESS CREATED

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDEN

View Document

03/09/203 September 2020 CESSATION OF NICK CHARLES HOLDEN AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CHARLES HOLDEN / 12/03/2020

View Document

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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