Jac Group (holdings) Limited LONDON


Jac Group (holdings) started in year 2007 as Private Limited Company with registration number 06326585. The Jac Group (holdings) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 14th Floor. Postal code: NW1 3BT.

The firm has 3 directors, namely Shelley B., Marco T. and John G.. Of them, Shelley B., Marco T., John G. have been with the company the longest, being appointed on 31 August 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David T. who worked with the the firm until 30 July 2014.

Jac Group (holdings) Limited Address / Contact

Office Address 14th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06326585
Date of Incorporation Fri, 27th Jul 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shelley B.

Position: Director

Appointed: 31 August 2017

Marco T.

Position: Director

Appointed: 31 August 2017

John G.

Position: Director

Appointed: 31 August 2017

Stuart N.

Position: Director

Appointed: 08 May 2018

Resigned: 31 March 2019

Christopher M.

Position: Director

Appointed: 08 May 2018

Resigned: 05 December 2023

Nigel H.

Position: Director

Appointed: 06 April 2018

Resigned: 07 May 2021

Michael S.

Position: Director

Appointed: 31 August 2017

Resigned: 08 May 2018

Peter C.

Position: Director

Appointed: 31 August 2017

Resigned: 31 December 2018

Nicholas W.

Position: Director

Appointed: 11 June 2015

Resigned: 03 April 2018

Angela S.

Position: Director

Appointed: 08 August 2014

Resigned: 31 August 2017

Iain L.

Position: Director

Appointed: 08 August 2014

Resigned: 31 August 2017

Stephanie M.

Position: Director

Appointed: 28 March 2012

Resigned: 31 July 2014

Richard H.

Position: Director

Appointed: 21 October 2009

Resigned: 07 December 2011

Mark M.

Position: Director

Appointed: 16 June 2009

Resigned: 31 July 2014

Terry W.

Position: Director

Appointed: 01 February 2009

Resigned: 31 July 2014

Richard P.

Position: Director

Appointed: 01 December 2007

Resigned: 01 February 2009

Richard C.

Position: Director

Appointed: 07 August 2007

Resigned: 28 February 2009

Stephen O.

Position: Director

Appointed: 07 August 2007

Resigned: 21 October 2009

Mario B.

Position: Director

Appointed: 07 August 2007

Resigned: 22 December 2015

Peter T.

Position: Director

Appointed: 07 August 2007

Resigned: 31 July 2009

David T.

Position: Director

Appointed: 27 July 2007

Resigned: 30 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2007

Resigned: 27 July 2007

David T.

Position: Secretary

Appointed: 27 July 2007

Resigned: 30 July 2014

Mark S.

Position: Director

Appointed: 27 July 2007

Resigned: 30 July 2014

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Jac Travel Group Acquisitions Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jac Travel Group Acquisitions Limited

8 Holmes Road, Kentish Town, London, NW5 3AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08900618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 22nd, March 2023
Free Download (9 pages)

Company search