JAC INVESTMENTS LIMITED

JAC INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAC INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04648296
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAC INVESTMENTS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is JAC INVESTMENTS LIMITED located?

    Registered Office Address
    101 New Cavendish Street
    1st Floor South
    W1W 6XH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAC INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JAC INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for JAC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 133 Hammersmith Road London W14 0QL England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Dec 16, 2025

    1 pagesAD01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Lewis Davies on Jun 05, 2025

    2 pagesCH01

    Change of details for Mr Jeremy Lewis Davies as a person with significant control on Jun 05, 2025

    2 pagesPSC04

    Director's details changed for Mr Aron Azouz on Jun 05, 2025

    2 pagesCH01

    Change of details for Mr Aron Azouz as a person with significant control on Jun 05, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Registration of charge 046482960001, created on Jan 22, 2025

    8 pagesMR01

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    Change of details for Mr Aron Azouz as a person with significant control on Jan 20, 2020

    2 pagesPSC04

    Director's details changed for Mr Aron Azouz on Jan 20, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 11, 2018 with updates

    5 pagesCS01

    Current accounting period shortened from Jun 29, 2018 to Mar 31, 2018

    3 pagesAA01

    Appointment of Mr Aron Azouz as a director on Aug 18, 2017

    2 pagesAP01

    Who are the officers of JAC INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZOUZ, Aron
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    United KingdomBritish102082740045
    DAVIES, Jeremy Lewis
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    EnglandBritish102082750004
    COURT, Sarah Jane
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Secretary
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    British108397130001
    PONDER, Linda Joan
    90 Peartree Road
    CT6 7XN Herne Bay
    Kent
    Secretary
    90 Peartree Road
    CT6 7XN Herne Bay
    Kent
    British87528510002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    CAMBURN, Julie Anne
    90 Pear Tree Road
    Broomfield
    CT6 7XN Herne Bay
    Kent
    Director
    90 Pear Tree Road
    Broomfield
    CT6 7XN Herne Bay
    Kent
    British89870930001
    COURT, Sarah Jane
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Director
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    United KingdomBritish108397130002
    GOODBAN, Geoffrey Walter
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Pandora's Box
    Kent
    United Kingdom
    Director
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Pandora's Box
    Kent
    United Kingdom
    United KingdomBritish10026400001
    JORDAN, Sharon
    Hammersmith Road
    W14 0QL London
    133
    England
    Director
    Hammersmith Road
    W14 0QL London
    133
    England
    United KingdomBritish236072040001
    PITCHERS, Lesley Gweneth
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Director
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    New ZealandBritish28330540003
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of JAC INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Lewis Davies
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    Aug 18, 2017
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Aron Azouz
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    Aug 18, 2017
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Dover Road
    CT1 3DN Canterbury
    27
    Kent
    United Kingdom
    Mar 10, 2017
    New Dover Road
    CT1 3DN Canterbury
    27
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02512462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sarah Jane Court
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Apr 06, 2016
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lesley Gweneth Pitchers
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Apr 06, 2016
    Denstead Lane
    Chartham Hatch
    CT4 7NJ Canterbury
    Dragon Oak Farm
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0