UKBizDB.co.uk

JGC 7 DEVELOPMENTS LIMITED

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

This company is commonly known as Jgc 7 Developments Limited. The company was founded 18 years ago and was given the registration number 05798478. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JGC 7 DEVELOPMENTS LIMITED
Company Number:05798478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary27 April 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ

Director12 September 2011Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
46 Longlands, Charmandean, Worthing, BN14 9NN

Director27 April 2006Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director25 November 2011Active
The Lodge, High Street, Odell, MK43 7PE

Director27 April 2006Active
'stray Leaves', 6 Lancaster Avenue, Hadley Wood, United Kingdom, EN4 0EX

Director12 September 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director27 April 2006Active

People with Significant Control

Mr John George Carey
Notified on:27 April 2018
Status:Active
Date of birth:December 1925
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.