logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Smeeth, Zoe
    Born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 2
    Cox, John Alison
    Born in April 1955
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Cox, John Alison
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address5th Floor, 55 Broadway, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    140,305 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Cox, Elizabeth Beaumont
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 2019-05-31
    OF - Director → CIF 0
  • 2
    Mattacks, Trevor
    Company Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-12-18
    OF - Director → CIF 0
  • 3
    Preston, Graham John
    Business Coach born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ 2016-12-19
    OF - Director → CIF 0
  • 4
    Cox, Rosalind Claire
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar ~ 2014-10-17
    OF - Director → CIF 0
    Cox, Rosalind Claire
    Individual
    Officer
    icon of calendar ~ 2014-10-17
    OF - Secretary → CIF 0
  • 5
    Mohiuddine, Lawrence Asiff
    Director born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-06
    OF - Director → CIF 0
    icon of calendar 2014-06-02 ~ 2015-02-26
    OF - Director → CIF 0
  • 6
    Mr John Alison Cox
    Born in April 1955
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JAC INTERIORS GROUP LIMITED

Previous names
J.A.C. FURNISHING CONTRACTORS LIMITED - 1989-11-29
SKYLODGE LIMITED - 1987-01-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
348,323 GBP2024-05-31
348,323 GBP2023-05-31
Debtors
444,852 GBP2024-05-31
357,284 GBP2023-05-31
Cash at bank and in hand
34,191 GBP2024-05-31
42,759 GBP2023-05-31
Current Assets
479,043 GBP2024-05-31
400,043 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-199,949 GBP2023-05-31
Net Current Assets/Liabilities
200,094 GBP2024-05-31
200,094 GBP2023-05-31
Total Assets Less Current Liabilities
548,417 GBP2024-05-31
548,417 GBP2023-05-31
Equity
Called up share capital
200,000 GBP2024-05-31
200,000 GBP2023-05-31
200,000 GBP2022-05-31
Revaluation reserve
348,023 GBP2024-05-31
348,023 GBP2023-05-31
348,023 GBP2022-05-31
Retained earnings (accumulated losses)
394 GBP2024-05-31
394 GBP2023-05-31
394 GBP2022-05-31
Equity
548,417 GBP2024-05-31
548,417 GBP2023-05-31
Profit/Loss
Retained earnings (accumulated losses)
79,000 GBP2023-06-01 ~ 2024-05-31
108,000 GBP2022-06-01 ~ 2023-05-31
Profit/Loss
79,000 GBP2023-06-01 ~ 2024-05-31
108,000 GBP2022-06-01 ~ 2023-05-31
Dividends Paid
Retained earnings (accumulated losses)
-108,000 GBP2022-06-01 ~ 2023-05-31
Dividends Paid
-79,000 GBP2023-06-01 ~ 2024-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31
Investments in group undertakings and participating interests
348,323 GBP2024-05-31
348,323 GBP2023-05-31
Amounts Owed By Related Parties
444,852 GBP2024-05-31
Current
357,284 GBP2023-05-31
Amounts owed to group undertakings
Current
278,649 GBP2024-05-31
199,649 GBP2023-05-31
Other Taxation & Social Security Payable
Current
300 GBP2024-05-31
300 GBP2023-05-31
Creditors
Current
278,949 GBP2024-05-31
199,949 GBP2023-05-31

Related profiles found in government register
  • JAC INTERIORS GROUP LIMITED
    Info
    J.A.C. FURNISHING CONTRACTORS LIMITED - 1989-11-29
    SKYLODGE LIMITED - 1989-11-29
    Registered number 01359597
    icon of address5th Floor 55 Broadway, St James's Park, London SW1H 0BD
    PRIVATE LIMITED COMPANY incorporated on 1978-03-23 (47 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • JAC INTERIORS GROUP LIMITED
    S
    Registered number 1359597
    icon of addressSecond Floor, 8 Boundary Row, London, England, SE1 8HP
    Private Company Limited By Shares in Companies House Cardiff, England & Wales
    CIF 1
  • JAC INTERIORS GROUP LIMITED
    S
    Registered number 1359597
    icon of addressSecond Floor, 8 Boundary Row, London, United Kingdom, SE1 8HP
    Private Company Limited By Shares in Companies House Cardiff, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address5th Floor 55 Broadway, St James's Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,439 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    J.A.C. DESIGN & PROJECT MANAGEMENT LIMITED - 2024-04-13
    icon of address5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    247,475 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    JAC LIFESTYLE LIMITED - 2014-08-11
    icon of address5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,208 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSwan House, 81 Blythe Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.