Jac Holdings Limited LONDON


Jac Holdings started in year 1996 as Private Limited Company with registration number 03176598. The Jac Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at The Old Fire Station. Postal code: SW14 8SN.

Currently there are 5 directors in the the firm, namely Robert M., Nigel C. and Simon T. and others. In addition one secretary - Sarah P. - is with the company. 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 - Jane W. who worked with the the firm until 22 April 2018.

Jac Holdings Limited Address / Contact

Office Address The Old Fire Station
Office Address2 123 Mortlake High Street
Town London
Post code SW14 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176598
Date of Incorporation Fri, 22nd Mar 1996
Industry Non-trading company
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (493 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Robert M.

Position: Director

Appointed: 11 January 2025

Nigel C.

Position: Director

Appointed: 04 January 2022

Simon T.

Position: Director

Appointed: 27 May 2021

James D.

Position: Director

Appointed: 27 May 2021

Aino-Leena G.

Position: Director

Appointed: 01 December 2018

Sarah P.

Position: Secretary

Appointed: 22 April 2018

Jamie M.

Position: Director

Appointed: 04 January 2022

Resigned: 11 January 2025

Clive B.

Position: Director

Appointed: 22 April 2018

Resigned: 31 March 2022

Jane W.

Position: Secretary

Appointed: 22 March 1996

Resigned: 22 April 2018

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 1996

Resigned: 22 March 1996

Andrew W.

Position: Director

Appointed: 22 March 1996

Resigned: 31 March 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 March 1996

Resigned: 22 March 1996

Jane W.

Position: Director

Appointed: 22 March 1996

Resigned: 27 May 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1996

Resigned: 22 March 1996

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Winch Trustee Limited from London, England. This PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Rbc Cees Trustees Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jane W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Winch Trustee Limited

The Old Fire Station 123 Mortlake High Street, London, SW14 8SN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 13418038
Notified on 28 May 2021
Nature of control: 75,01-100% shares

Rbc Cees Trustees Limited

66 -72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey

Legal authority Companies Acts
Legal form Limited Liability Company
Notified on 2 August 2019
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Jane W.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand1 0001 0001 000
Net Assets Liabilities40 472 60037 299 405 
Other
Amounts Owed To Group Undertakings9 823 9078 562 6637 300 603
Average Number Employees During Period145154160
Comprehensive Income Expense-6 743 623-434 4397 700 001
Creditors204 177538 6167 300 919
Dividends Paid 2 738 7562 737 941
Fixed Assets50 500 00046 400 00050 100 000
Investments Fixed Assets50 500 00046 400 00050 100 000
Investments In Group Undertakings50 500 00046 400 00050 100 000
Net Current Assets Liabilities-9 823 223-8 561 979-7 299 919
Number Shares Issued Fully Paid 229 875229 875
Other Creditors204 177538 616316
Profit Loss4 498 7132 877 2524 622 697
Total Assets Less Current Liabilities40 676 77737 838 02142 800 081

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/05/31
filed on: 29th, February 2024
Free Download (32 pages)

Company search

Advertisements