JAC GROUP - PROJECT MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/04/2413 April 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/2114 June 2021 Change of details for Jac Interiors Group Limited as a person with significant control on 2019-04-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SWAN HOUSE, 81 BLYTHE ROAD LONDON W14 0HP

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWDLE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DICK COX

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 SAIL ADDRESS CHANGED FROM: 131 EDGWARE ROAD LONDON W2 2AP ENGLAND

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRESTON

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR COLIN RAYMOND HOWDLE

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS ZOE IBIS SMEETH

View Document

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISON COX / 06/04/2016

View Document

17/02/1617 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED GRAHAM JOHN PRESTON

View Document

02/07/152 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ERRINGTON

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MOHIUDDINE

View Document

25/11/1425 November 2014 SECRETARY APPOINTED JOHN ALISON COX

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ROSALIND COX

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MOHIUDDINE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR LAWRENCE ASIFF MOHIUDDINE

View Document

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR LAWRENCE ASIFF MOHIUDDINE

View Document

02/07/132 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTACKS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISON COX / 13/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DICK PATRICK ALISON COX / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM ERRINGTON / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATTACKS / 13/06/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND CLAIRE COX / 13/06/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DICK PATRICK ALISON COX / 13/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISON COX / 13/06/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/12/866 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 DIRECTOR RESIGNED

View Document

13/09/8613 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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