JCG BUILDING SERVICES LIMITED
Overview
| Company Name | JCG BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04727366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JCG BUILDING SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is JCG BUILDING SERVICES LIMITED located?
| Registered Office Address | 1a Amberside House Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JCG BUILDING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JCG BUILDING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for JCG BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2025 with updates | 3 pages | CS01 | ||
Satisfaction of charge 047273660001 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O G Jakeman Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX England to 1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on Oct 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Registered office address changed from Suite Wii 2nd Floor Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to C/O G Jakeman Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX on Mar 14, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 047273660001, created on Nov 01, 2019 | 3 pages | MR01 | ||
Confirmation statement made on Oct 03, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Registered office address changed from Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England to Suite Wii 2nd Floor Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Sep 07, 2018 | 2 pages | AD01 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Registered office address changed from C/O C/O Chintu & Co 50 st Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL to Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB on Aug 30, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of JCG BUILDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORMAN, Janice Lorraine | Secretary | 53 Snatchup AL3 7HF Redbourn Hertfordshire | British | 89043150004 | ||||||
| GORMAN, Ian Geoffrey | Director | 53 Snatchup AL3 7HF Redbourn Hertfordshire | England | British | 89043200004 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JCG BUILDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Geoffrey Gorman | Oct 10, 2016 | St. Marys Road HP2 5HL Hemel Hempstead 50 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0