Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAC HOLDINGS LIMITED
Company Information for

JAC HOLDINGS LIMITED

THE OLD FIRE STATION, 123 MORTLAKE HIGH STREET, LONDON, SW14 8SN,
Company Registration Number
03176598
Private Limited Company
Active

Company Overview

About Jac Holdings Ltd
JAC HOLDINGS LIMITED was founded on 1996-03-22 and has its registered office in London. The organisation's status is listed as "Active". Jac Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAC HOLDINGS LIMITED
 
Legal Registered Office
THE OLD FIRE STATION
123 MORTLAKE HIGH STREET
LONDON
SW14 8SN
Other companies in HA1
 
Filing Information
Company Number 03176598
Company ID Number 03176598
Date formed 1996-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAC HOLDINGS LIMITED
The following companies were found which have the same name as JAC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAC HOLDINGS LLC 7 DAMIAN COURT Orange CHESTER NY 10918 Active Company formed on the 2007-03-22
JAC Holdings, LLC 9233 Park Meadows Drive Suite 436 Lone Tree CO 80124 Delinquent Company formed on the 2005-03-09
JAC HOLDINGS LTD. 3801A – 51 AVENUE LLOYDMINSTER ALBERTA T9V 2C3 Active Company formed on the 2015-04-30
JAC Holdings Inc. 13294 BECKFORD LANE 1111 EAST MAIN STREET, SUITE 2100 RICHMOND VA 23238 Active Company formed on the 2007-06-21
JAC HOLDINGS LLC 105 EAST FOURTH STREET, STE 300 - CINCINNATI OH 45202 Active Company formed on the 2005-12-15
JAC Holdings Corp. 11407 W I-70 Frontage Rd N Unit C Wheat Ridge CO 80033 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-03-25
JAC HOLDINGS, LLC 9303 LEMON MINT CT. LAS VEGAS NV 89148 Dissolved Company formed on the 2006-10-06
JAC HOLDINGS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Active Company formed on the 2012-11-14
JAC Holdings LLC 1900 Little Raven St. #424 Denver CO 80202 Voluntarily Dissolved Company formed on the 2015-09-10
JAC HOLDINGS (QLD) PTY LTD Dissolved Company formed on the 2010-05-12
JAC HOLDINGS (WA) PTY LTD WA 6104 Active Company formed on the 2008-05-06
JAC HOLDINGS INTERNATIONAL PTY LTD QLD 4301 Active Company formed on the 2010-12-15
JAC HOLDINGS PTY LTD WA 6164 Active Company formed on the 2008-03-06
JAC HOLDINGS Singapore Dissolved Company formed on the 2008-09-13
JAC HOLDINGS LIMITED Unknown Company formed on the 2011-12-14
JAC HOLDINGS (HERTFORDSHIRE) LTD BUILDING 15 GATEWAY 1000 STEVENAGE HERTFORDSHIRE SG1 2FP Active Company formed on the 2016-12-23
JAC HOLDINGS INC Delaware Unknown
JAC HOLDINGS LLC Delaware Unknown
JAC HOLDINGS L.L.C. 8712 LEE VISTA BLVD ORLANDO FL 32829 Inactive Company formed on the 2004-06-25
JAC HOLDINGS GROUP, LLC 101 NE Third Avenue Fort Lauderdale FL 33301 Inactive Company formed on the 2015-04-08

Company Officers of JAC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH PRATT
Company Secretary 2018-04-22
CLIVE RUSSELL BEHARRELL
Director 2018-04-22
ANDREW RICHARD DAVID WINCH
Director 1996-03-22
JANE WINCH
Director 1996-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WINCH
Company Secretary 1996-03-22 2018-04-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-03-22 1996-03-22
COMBINED NOMINEES LIMITED
Nominated Director 1996-03-22 1996-03-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-03-22 1996-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD DAVID WINCH STYLE & WINCH LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ANDREW RICHARD DAVID WINCH WINCH AIR LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
ANDREW RICHARD DAVID WINCH ANDREW WINCH DESIGNS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active
ANDREW RICHARD DAVID WINCH WINCH YACHTS LIMITED Director 1998-04-16 CURRENT 1998-03-04 Active
ANDREW RICHARD DAVID WINCH WINCH INTERIORS LIMITED Director 1996-05-21 CURRENT 1996-04-23 Active
ANDREW RICHARD DAVID WINCH WINCH INTERNATIONAL LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
ANDREW RICHARD DAVID WINCH WINCH PROJECTS LTD Director 1996-02-27 CURRENT 1996-02-27 Active
ANDREW RICHARD DAVID WINCH WINCH DESIGN LIMITED Director 1991-08-31 CURRENT 1986-05-28 Active
JANE WINCH SMITHWOOD COMMON LIMITED Director 2017-12-08 CURRENT 2017-08-09 Active
JANE WINCH STYLE & WINCH LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JANE WINCH WINCH AIR LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
JANE WINCH ANDREW WINCH DESIGNS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active
JANE WINCH WINCH YACHTS LIMITED Director 1998-04-16 CURRENT 1998-03-04 Active
JANE WINCH WINCH INTERIORS LIMITED Director 1996-05-21 CURRENT 1996-04-23 Active
JANE WINCH WINCH INTERNATIONAL LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
JANE WINCH WINCH PROJECTS LTD Director 1996-02-27 CURRENT 1996-02-27 Active
JANE WINCH WINCH DESIGN LIMITED Director 1991-08-31 CURRENT 1986-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031765980002
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031765980001
2023-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-10Memorandum articles filed
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD DAVID WINCH
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-04DIRECTOR APPOINTED SIR NIGEL MARTYN CARRINGTON
2022-02-04DIRECTOR APPOINTED MR JAMIE MATTHEW MITCHELL
2022-02-04AP01DIRECTOR APPOINTED SIR NIGEL MARTYN CARRINGTON
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19AP01DIRECTOR APPOINTED MR. SIMON ALEXANDER NEIL TOMLINSON
2021-07-17SH10Particulars of variation of rights attached to shares
2021-07-17SH08Change of share class name or designation
2021-07-16SH10Particulars of variation of rights attached to shares
2021-07-15AP01DIRECTOR APPOINTED MR. JAMES DAVID DIXON
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE WINCH
2021-07-06SH0128/05/21 STATEMENT OF CAPITAL GBP 229.88
2021-06-17PSC02Notification of Winch Trustee Limited as a person with significant control on 2021-05-28
2021-06-17PSC07CESSATION OF RBC CEES TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031765980002
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-12RES14Resolutions passed:
  • Re-capitalise the sum of £56998000 28/04/2021
  • Resolution adopt articles
2021-04-29SH20Statement by Directors
2021-04-29SH19Statement of capital on 2021-04-29 GBP 200.00
2021-04-29CAP-SSSolvency Statement dated 28/04/21
2021-04-29RES13Resolutions passed:
  • Cancel share premium account 29/04/2021
  • Resolution of reduction in issued share capital
2021-04-28SH0128/04/21 STATEMENT OF CAPITAL GBP 56998200
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-13PSC02Notification of Rbc Cees Trustees Limited as a person with significant control on 2019-08-02
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-08-19RES01ADOPT ARTICLES 19/08/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-12-07AP01DIRECTOR APPOINTED MRS AINO-LEENA GRAPIN
2018-04-25AP01DIRECTOR APPOINTED MR CLIVE RUSSELL BEHARRELL
2018-04-25AP03Appointment of Ms Sarah Pratt as company secretary on 2018-04-22
2018-04-25TM02Termination of appointment of Jane Winch on 2018-04-22
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 123 the Old Fire Station Mortlake High Street London SW14 8SN England
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 7 st John's Road Harrow Middlesex HA1 2EY
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-19SH02Sub-division of shares on 2016-12-14
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-19RES 17RESOLUTION TO REDENOMINATE SHARES 14/12/2016
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-11-05AUDAUDITOR'S RESIGNATION
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-08AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINCH / 01/01/2013
2013-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE WINCH / 01/01/2013
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-03-16AR0112/03/12 FULL LIST
2012-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-03-16AR0112/03/11 FULL LIST
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-03-22AR0112/03/10 FULL LIST
2010-03-22AD02SAIL ADDRESS CREATED
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-07-23363sRETURN MADE UP TO 13/03/07; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 54 WELBECK STREET LONDON W1G 9XS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-06-21363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-26363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/02
2002-03-28363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-19363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 54 WELBECK STREET LONDON W1M 7HE
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-09363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-17363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-18363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-11-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-07-2588(2)RAD 09/07/96--------- £ SI 4@1=4 £ IC 2/6
1996-05-08288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-08288NEW DIRECTOR APPOINTED
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1996-05-08288DIRECTOR RESIGNED
1996-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JAC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JAC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JAC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAC HOLDINGS LIMITED
Trademarks
We have not found any records of JAC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JAC HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.