UKBizDB.co.uk

JCDECAUX UNITED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jcdecaux United Limited. The company was founded 60 years ago and was given the registration number 00797437. The firm's registered office is in MIDDLESEX. You can find them at 991 Great West Road, Brentford, Middlesex, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:JCDECAUX UNITED LIMITED
Company Number:00797437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:991 Great West Road, Brentford, Middlesex, TW8 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 February 2023Active
27, Sale Place, London, England, W2 1YR

Director27 March 2019Active
27, Sale Place, London, England, W2 1YR

Director02 February 2016Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director24 February 2023Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 March 2022Active
90 Mortimer Road, London, N1 4LA

Secretary31 October 1994Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary07 October 2019Active
17 Guildford Road, Fleet, GU13 9ES

Secretary09 June 1997Active
38 Ifield Road, London, SW10

Secretary20 December 1996Active
72 Bassetts Way, Farnborough, BR6 7AG

Secretary11 December 1992Active
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX

Secretary01 January 2002Active
4 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JY

Secretary20 April 2000Active
2 Barn Hatch, 34 Alexandra Road Ash, Aldershot, GU12 6PH

Secretary-Active
82 Cathcart Road, Chelsea, London, SW10 9DJ

Director01 December 1993Active
Old Place, Speldhurst, Tunbridge Wells, TN3 0PA

Director-Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director15 February 2022Active
14 Rue Francois Miron, 75004 Paris, France, FOREIGN

Director-Active
72 Addison Road, London, W14 8EB

Director05 July 1999Active
17 Rue Soyer, Neuilly Sur Seine, France,

Director01 January 2002Active
12 Rue Claudius Lamarche, 69400 Limas, France, FOREIGN

Director-Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Director17 June 1996Active
10 Rue De La Fontaine Du But, Paris 18, France, FOREIGN

Director10 November 1998Active
12 Gringer Hill, Maidenhead, SL6 7LZ

Director03 August 1999Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director01 November 2016Active
C/O Avenir Havas Media, 114 Rue Gallieni, 92100 Boulogne, France, FOREIGN

Director-Active
21 Northolme Road, Highbury, London, N5 2UZ

Director-Active
114 Rue Gallieni, Boulogne-Billancourt, 92100 Paris, France, FOREIGN

Director-Active
Oaklands The Bridle Path, Ockham Lane Hatchford, Cobham, KT11 1LT

Director01 September 2000Active
30 Rue Du Marechal Joffre, Louveciennes 78430, France, FOREIGN

Director01 May 1997Active
65 Boulevard, Exelmans Paris 750016, France,

Director30 September 1994Active
13 St Johns Road, Sevenoaks, TN13 3LR

Director-Active
12 Vineyard Hill Road, London, SW19 7JH

Director01 January 1998Active
8 Rue Edmond Roger, Paris, France, FOREIGN

Director10 November 1998Active
5-7 Rue Leredde, 75013 Paris, France,

Director22 June 1993Active
Summit House 27 Sale Place, London, W2 1YR

Director-Active

People with Significant Control

Mr Jean-Francois Decaux
Notified on:01 August 2016
Status:Active
Date of birth:March 1959
Nationality:French
Country of residence:England
Address:27, Sale Place, London, England, W2 1YR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.