JAC LIFECYCLE LIMITED

Company Documents

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

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

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

View Document

04/08/234 August 2023 Termination of appointment of Sarah Lucy Whittaker Jones as a director on 2022-07-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 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

29/09/2229 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, 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

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / JAC INTERIORS GROUP LIMITED / 06/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / JAC INTERIORS GROUP LIMITED / 26/04/2019

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 81 BLYTHE ROAD LONDON W14 0HP

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS ZOE IBIS SMEETH

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 SAIL ADDRESS CREATED

View Document

10/08/1710 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS SARAH LUCY WHITTAKER JONES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/09/1522 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SAIL ADDRESS CREATED

View Document

14/09/1514 September 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MOHIUDDINE

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED JAC LIFESTYLE LIMITED CERTIFICATE ISSUED ON 11/08/14

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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