Background WavePink WaveYellow Wave

JAC FILMS HOLDINGS 3 LIMITED (06443474)

JAC FILMS HOLDINGS 3 LIMITED (06443474) is an active UK company. incorporated on 3 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAC FILMS HOLDINGS 3 LIMITED has been registered for 18 years. Current directors include FELLOWS, Edward William, THOMPSON, Benjamin Charles.

Company Number
06443474
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELLOWS, Edward William, THOMPSON, Benjamin Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAC FILMS HOLDINGS 3 LIMITED

JAC FILMS HOLDINGS 3 LIMITED is an active company incorporated on 3 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAC FILMS HOLDINGS 3 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06443474

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

JES PAYROLL SERVICES HOLDINGS 15 LIMITED
From: 3 December 2007To: 22 July 2008
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

6Th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 15 December 2014
6Th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 15 December 2014
20 Old Bailey London EC4M 7AN
From: 31 August 2010To: 15 December 2014
8 Angel Court London EC2R 7HP
From: 3 December 2007To: 31 August 2010
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 30 Jul 2020

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 30 Jul 2020

THOMPSON, Benjamin Charles

Active
33 Holborn, LondonEC1N 2HT
Born December 1984
Director
Appointed 01 Jan 2023

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 03 Dec 2007
Resigned 30 Jul 2020

CAMPBELL, John Alexander

Resigned
Chiltern Street, LondonW1U 5AH
Born January 1971
Director
Appointed 01 Feb 2008
Resigned 28 Apr 2009

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 28 Apr 2009
Resigned 01 Jan 2023

LATHAM, Paul Stephen

Resigned
Stubton Hill Farm, NewarkNG23 5DB
Born December 1956
Director
Appointed 03 Dec 2007
Resigned 01 Feb 2008

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 03 Dec 2007
Resigned 30 Jul 2020

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 October 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 September 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Statement Of Companys Objects
23 November 2011
CC04CC04
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Resolution
27 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Incorporation Company
3 December 2007
NEWINCIncorporation