JAC INVESTMENTS LIMITED
Overview
| Company Name | JAC INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04648296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAC INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JAC INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for JAC INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeremy Lewis Davies on Jun 05, 2025 | 2 pages | CH01 | ||
Change of details for Mr Jeremy Lewis Davies as a person with significant control on Jun 05, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Aron Azouz on Jun 05, 2025 | 2 pages | CH01 | ||
Change of details for Mr Aron Azouz as a person with significant control on Jun 05, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Registration of charge 046482960001, created on Jan 22, 2025 | 8 pages | MR01 | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Aron Azouz as a person with significant control on Jan 20, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Aron Azouz on Jan 20, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Jun 29, 2018 to Mar 31, 2018 | 3 pages | AA01 | ||
Appointment of Mr Aron Azouz as a director on Aug 18, 2017 | 2 pages | AP01 | ||
Who are the officers of JAC INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AZOUZ, Aron | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 England | United Kingdom | British | 102082740045 | |||||
| DAVIES, Jeremy Lewis | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 England | England | British | 102082750004 | |||||
| COURT, Sarah Jane | Secretary | Denstead Lane Chartham Hatch CT4 7NJ Canterbury Dragon Oak Farm Kent United Kingdom | British | 108397130001 | ||||||
| PONDER, Linda Joan | Secretary | 90 Peartree Road CT6 7XN Herne Bay Kent | British | 87528510002 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| CAMBURN, Julie Anne | Director | 90 Pear Tree Road Broomfield CT6 7XN Herne Bay Kent | British | 89870930001 | ||||||
| COURT, Sarah Jane | Director | Denstead Lane Chartham Hatch CT4 7NJ Canterbury Dragon Oak Farm Kent United Kingdom | United Kingdom | British | 108397130002 | |||||
| GOODBAN, Geoffrey Walter | Director | Denstead Lane Chartham Hatch CT4 7NJ Canterbury Pandora's Box Kent United Kingdom | United Kingdom | British | 10026400001 | |||||
| JORDAN, Sharon | Director | Hammersmith Road W14 0QL London 133 England | United Kingdom | British | 236072040001 | |||||
| PITCHERS, Lesley Gweneth | Director | Denstead Lane Chartham Hatch CT4 7NJ Canterbury Dragon Oak Farm Kent United Kingdom | New Zealand | British | 28330540003 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of JAC INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jeremy Lewis Davies | 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
| |||||||||||||
| Mr Aron Azouz | Aug 18, 2017 | New Cavendish Street 1st Floor South W1W 6XH London 101 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| W H Breading & Son (Commercial) Limited | Mar 10, 2017 | New Dover Road CT1 3DN Canterbury 27 Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sarah Jane Court | 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
| |||||||||||||
| Lesley Gweneth Pitchers | 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
| |||||||||||||
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