Background WavePink WaveYellow Wave

JAC HOLDINGS LIMITED (03176598)

JAC HOLDINGS LIMITED (03176598) is an active UK company. incorporated on 22 March 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAC HOLDINGS LIMITED has been registered for 30 years. Current directors include CARRINGTON, Nigel Martyn, Sir, DIXON, James David, GRAPIN, Aino-Leena and 2 others.

Company Number
03176598
Status
active
Type
ltd
Incorporated
22 March 1996
Age
30 years
Address
Parklife House, London, SW15 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARRINGTON, Nigel Martyn, Sir, DIXON, James David, GRAPIN, Aino-Leena, MCBAIN, Robert James, TOMLINSON, Simon Alexander Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAC HOLDINGS LIMITED

JAC HOLDINGS LIMITED is an active company incorporated on 22 March 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAC HOLDINGS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03176598

LTD Company

Age

30 Years

Incorporated 22 March 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Parklife House 133 Deodar Road London, SW15 2NU,

Previous Addresses

The Old Fire Station 123 Mortlake High Street London SW14 8SN England
From: 31 October 2017To: 27 August 2024
123 the Old Fire Station Mortlake High Street London SW14 8SN England
From: 11 October 2017To: 31 October 2017
7 st John's Road Harrow Middlesex HA1 2EY
From: 22 March 1996To: 11 October 2017
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Share Issue
Jan 17
Director Joined
Apr 18
Director Joined
Dec 18
Funding Round
Apr 21
Capital Update
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Jan 25
Director Left
Jan 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PRATT, Sarah

Active
133 Deodar Road, LondonSW15 2NU
Secretary
Appointed 22 Apr 2018

CARRINGTON, Nigel Martyn, Sir

Active
133 Deodar Road, LondonSW15 2NU
Born May 1956
Director
Appointed 04 Jan 2022

DIXON, James David

Active
133 Deodar Road, LondonSW15 2NU
Born July 1969
Director
Appointed 27 May 2021

GRAPIN, Aino-Leena

Active
133 Deodar Road, LondonSW15 2NU
Born February 1978
Director
Appointed 01 Dec 2018

MCBAIN, Robert James

Active
133 Deodar Road, LondonSW15 2NU
Born December 1971
Director
Appointed 11 Jan 2025

TOMLINSON, Simon Alexander Neil

Active
133 Deodar Road, LondonSW15 2NU
Born April 1976
Director
Appointed 27 May 2021

WINCH, Jane

Resigned
123 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed 22 Mar 1996
Resigned 22 Apr 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Mar 1996
Resigned 22 Mar 1996

BEHARRELL, Clive Russell

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born April 1955
Director
Appointed 22 Apr 2018
Resigned 31 Mar 2022

MITCHELL, Jamie Matthew

Resigned
133 Deodar Road, LondonSW15 2NU
Born February 1972
Director
Appointed 04 Jan 2022
Resigned 11 Jan 2025

WINCH, Andrew Richard David

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born June 1956
Director
Appointed 22 Mar 1996
Resigned 31 Mar 2022

WINCH, Jane

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born December 1958
Director
Appointed 22 Mar 1996
Resigned 27 May 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Mar 1996
Resigned 22 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Mar 1996
Resigned 22 Mar 1996

Persons with significant control

4

1 Active
3 Ceased
123 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021

Rbc Cees Trustees Limited

Ceased
Esplanade, JerseyJE2 3QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Ceased 28 May 2021

Mrs Jane Winch

Ceased
123 Mortlake High Street, LondonSW14 8SN
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Andrew Richard David Winch

Ceased
123 Mortlake High Street, LondonSW14 8SN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Memorandum Articles
30 July 2021
MAMA
Memorandum Articles
30 July 2021
MAMA
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Legacy
29 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 April 2021
SH19Statement of Capital
Legacy
29 April 2021
CAP-SSCAP-SS
Resolution
29 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2017
RESOLUTIONSResolutions
Memorandum Articles
17 January 2017
MAMA
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Auditors Resignation Company
5 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Group
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
224224
Legacy
25 July 1996
88(2)R88(2)R
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Incorporation Company
22 March 1996
NEWINCIncorporation