JAC GROUP OF COMPANIES LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03564604
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 192 ; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 192 . The most likely internet sites of JAC GROUP OF COMPANIES LIMITED are www.jacgroupofcompanies.co.uk, and www.jac-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jac Group of Companies Limited is a Private Limited Company. The company registration number is 03564604. Jac Group of Companies Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Jac Group of Companies Limited is 30 City Road London Ec1y 2ab. . LIMOND, Iain Nicol is a Director of the company. SKELLY, Angela is a Director of the company. WILLIAMS, Nicholas is a Director of the company. Secretary HILL, Richard has been resigned. Secretary MURRAY, Stephanie has been resigned. Secretary O HARA, Stephen has been resigned. Secretary TORBET, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BODINI, Mario John has been resigned. Director BROOKS, Rebecca Janene has been resigned. Director CAIL, Richard Harrison has been resigned. Director CORONNA, Jack Anthony has been resigned. Director HILL, Richard Walter has been resigned. Director LIMOND, Iain Nicol has been resigned. Director LIMOND, Iain Nicol has been resigned. Director MORRIS, Julie has been resigned. Director MURRAY, Stephanie has been resigned. Director O HARA, Stephen has been resigned. Director ROBERTSON, Karen has been resigned. Director THOMAS, Peter Roy has been resigned. Director WILLIAMSON, Terry Brian has been resigned. Director YOUNGS, Adele Rachael has been resigned. Director YOUNGS, Adele Rachel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LIMOND, Iain Nicol
Appointed Date: 08 August 2014
60 years old

Director
SKELLY, Angela
Appointed Date: 01 August 2014
49 years old

Director
WILLIAMS, Nicholas
Appointed Date: 11 June 2015
55 years old

Resigned Directors

Secretary
HILL, Richard
Resigned: 07 December 2011
Appointed Date: 21 October 2009

Secretary
MURRAY, Stephanie
Resigned: 30 July 2014
Appointed Date: 28 March 2012

Secretary
O HARA, Stephen
Resigned: 21 October 2009
Appointed Date: 14 May 1998

Secretary
TORBET, David
Resigned: 28 March 2012
Appointed Date: 07 December 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
BODINI, Mario John
Resigned: 22 December 2015
Appointed Date: 14 May 1998
68 years old

Director
BROOKS, Rebecca Janene
Resigned: 31 January 2009
Appointed Date: 21 August 2007
50 years old

Director
CAIL, Richard Harrison
Resigned: 28 February 2009
Appointed Date: 17 August 1998
72 years old

Director
CORONNA, Jack Anthony
Resigned: 03 August 2007
Appointed Date: 03 November 1998
79 years old

Director
HILL, Richard Walter
Resigned: 07 December 2011
Appointed Date: 21 October 2009
61 years old

Director
LIMOND, Iain Nicol
Resigned: 31 January 2009
Appointed Date: 21 August 2007
60 years old

Director
LIMOND, Iain Nicol
Resigned: 20 October 2005
Appointed Date: 21 January 2002
60 years old

Director
MORRIS, Julie
Resigned: 20 October 2005
Appointed Date: 17 August 1998
60 years old

Director
MURRAY, Stephanie
Resigned: 31 July 2014
Appointed Date: 28 March 2012
53 years old

Director
O HARA, Stephen
Resigned: 21 October 2009
Appointed Date: 14 May 1998
68 years old

Director
ROBERTSON, Karen
Resigned: 31 January 2009
Appointed Date: 21 August 2007
53 years old

Director
THOMAS, Peter Roy
Resigned: 31 July 2009
Appointed Date: 12 April 2005
79 years old

Director
WILLIAMSON, Terry Brian
Resigned: 31 July 2014
Appointed Date: 01 February 2009
69 years old

Director
YOUNGS, Adele Rachael
Resigned: 30 November 2008
Appointed Date: 21 August 2007
52 years old

Director
YOUNGS, Adele Rachel
Resigned: 20 October 2005
Appointed Date: 21 January 2002
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

JAC GROUP OF COMPANIES LIMITED Events

28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 192

31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 192

12 Jan 2016
Termination of appointment of Mario John Bodini as a director on 22 December 2015
05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 101 more events
20 May 1998
Director resigned
20 May 1998
Secretary resigned
20 May 1998
New secretary appointed;new director appointed
20 May 1998
New director appointed
14 May 1998
Incorporation

JAC GROUP OF COMPANIES LIMITED Charges

7 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1999
Debenture
Delivered: 23 December 1999
Status: Satisfied on 4 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1998
Instrument creating £277,000 secured loan notes 2001
Delivered: 13 November 1998
Status: Satisfied on 24 May 2000
Persons entitled: Jack Anthony Coronna
Description: The property known as 62-64 chancellors road london W6 9RS…