JAC RIGHTS MANAGEMENT HOLDINGS 2 LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Benjamin Charles Thompson as a director on 2023-01-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

27/04/2227 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
6TH FLOOR 33 HOLBORN
LONDON
ENGLAND
EC1N 2HT
ENGLAND

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
20 OLD BAILEY
LONDON
EC4M 7AN

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
6TH FLOOR 33 HOLBORN
LONDON
ENGLAND
EC1N 2HT
ENGLAND

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/117 October 2011 ADOPT ARTICLES 04/10/2011

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LATHAM / 01/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LATHAM / 01/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PAUL STEPHEN LATHAM

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALEXANDER CAMPBELL

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 07/04/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED JES PAYROLL SERVICES HOLDINGS 9 LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 21/04/2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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