UKBizDB.co.uk

JEG ACQUISITION COMPANY LIMITED

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

This company is commonly known as Jeg Acquisition Company Limited. The company was founded 16 years ago and was given the registration number 06678113. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JEG ACQUISITION COMPANY LIMITED
Company Number:06678113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2008
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
600, William Northern Blvd., Tullahoma, United States, 37388

Director01 April 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 January 2015Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary23 May 2018Active
Coltrannem, South Gait, North Berwick, EH39 5DE

Secretary08 September 2008Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary20 June 2012Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary08 September 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary20 August 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director22 October 2013Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director01 January 2012Active
11 Pilgrim Street, London, EC4V 6RW

Director20 August 2008Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2016Active
Oakridge, 3 Abbotswood Drive, St Geo Hill, Weybridge, KT13 0LT

Director08 September 2008Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT

Director08 September 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director20 August 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director07 June 2011Active
Coningsby 81 The Rise, Sevenoaks, TN13 1RN

Director23 October 2008Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director08 November 2017Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director08 September 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director08 September 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director18 September 2013Active
853, Shady Dr Se, Vienna, Usa, 22180

Director08 September 2008Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active

People with Significant Control

Jacobs Solutions Inc
Notified on:29 August 2022
Status:Active
Country of residence:United States
Address:1999, Bryan Street, Dallas, United States, 75201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jacobs Engineering Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:155, North Lake Avenue, Pasadena, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.