UKBizDB.co.uk

JGC CORPORATION (UK) LIMITED

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

This company is commonly known as Jgc Corporation (uk) Limited. The company was founded 43 years ago and was given the registration number 01532803. The firm's registered office is in LONDON. You can find them at 105 Victoria Street, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:JGC CORPORATION (UK) LIMITED
Company Number:01532803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:105 Victoria Street, London, England, SW1E 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark - Park Street, 111 Park Street, London, England, W1K 7JF

Secretary30 December 2021Active
Landmark - Park Street, 111 Park Street, London, England, W1K 7JF

Director30 December 2021Active
Landmark - Park Street, 111 Park Street, London, England, W1K 7JF

Director14 February 2023Active
Landmark - Park Street, 111 Park Street, London, England, W1K 7JF

Director08 July 2020Active
Kellogg Tower, Greenford Road, Greenford, UB6 0JA

Secretary02 October 2009Active
25-10 3 Chome, Miyazaki, Takatsu Ku, Japan, FOREIGN

Secretary-Active
21 Neville Court, Abbey Road St Johns Wood, London, NW8 9DD

Secretary26 April 2000Active
401 Marble Arch Tower, 55 Bryanston Street, London, Uk, W1H 7AA

Secretary01 July 2015Active
60 Perryn Road, London, W3 7LX

Secretary16 July 2001Active
Sanctus Aobadai 509, 45-84 Enoki Ga-Oka, Aoba-Ku, Yokohama, Japan, 227-0063

Secretary13 January 2005Active
401, Marble Arch Tower, 55 Bryanston Street, London, United Kingdom, W1H 7AA

Secretary01 July 2010Active
79 Ullswater Crescent, Kingston Vale, London, SW15 3RE

Secretary01 April 2004Active
4th Floor, Hyde Park Hayes - Building 3, 11 Millington Road, Hayes, England, UB3 4AZ

Secretary01 November 2016Active
105, Victoria Street, London, England, SW1E 6QT

Secretary01 October 2019Active
401 Marble Arch Tower, 55 Bryanston Street, London, Uk, W1H 7AA

Director01 July 2015Active
Nieuwe Parklaan 34, Den Haag, Netherlands,

Director18 June 2002Active
21 Neville Court, Abbey Road St Johns Wood, London, NW8 9DD

Director21 February 1995Active
Nieuwe Parklaan 34, The Hague, The Netherlands, 2597 LD

Director21 February 1995Active
80 Carlisle Mansions, London, SW1P 1HZ

Director-Active
Nieuwe Parklaan 34, The Hague, 2597 LD

Director19 May 1998Active
4th Floor, Hyde Park Hayes - Building 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director01 January 2012Active
60 Perryn Road, London, W3 7LX

Director16 July 2001Active
Nieuwe Parklaan 34, 2597ld The Hague, The Netherlands, FOREIGN

Director-Active
Sanctus Aobadai 509, 45-84 Enoki Ga-Oka, Aoba-Ku, Yokohama, Japan, 227-0063

Director13 January 2005Active
4th Floor, Hyde Park Hayes - Building 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director01 November 2016Active
105, Victoria Street, London, England, SW1E 6QT

Director28 April 2016Active
401, Marble Arch Tower, 55 Bryanston Street, London, United Kingdom, W1H 7AA

Director02 October 2009Active
70 Visage Apartments, Winchester Road, London, NW3 3NE

Director01 April 2004Active
401, Marble Arch Tower, 55 Bryanston Street, London, United Kingdom, W1H 7AA

Director02 October 2009Active
4th Floor, Hyde Park Hayes - Building 3, 11 Millington Road, Hayes, England, UB3 4AZ

Director01 November 2016Active
Landmark - Park Street, 111 Park Street, London, England, W1K 7JF

Director01 October 2019Active

People with Significant Control

Jgc Holdings Corporation
Notified on:26 October 2016
Status:Active
Country of residence:Japan
Address:2-3-1, Minato Mirai, Yokohama, Japan,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.