JCG BUILDING SERVICES LIMITED

JCG BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJCG BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04727366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JCG BUILDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JCG BUILDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for JCG BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Oct 03, 2025 with updates

    3 pagesCS01

    Satisfaction of charge 047273660001 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Registration of charge 047273660001, created on Nov 01, 2019

    3 pagesMR01

    Confirmation statement made on Oct 03, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    Who are the officers of JCG BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Janice Lorraine
    53 Snatchup
    AL3 7HF Redbourn
    Hertfordshire
    Secretary
    53 Snatchup
    AL3 7HF Redbourn
    Hertfordshire
    British89043150004
    GORMAN, Ian Geoffrey
    53 Snatchup
    AL3 7HF Redbourn
    Hertfordshire
    Director
    53 Snatchup
    AL3 7HF Redbourn
    Hertfordshire
    EnglandBritish89043200004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of JCG BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Geoffrey Gorman
    St. Marys Road
    HP2 5HL Hemel Hempstead
    50
    England
    Oct 10, 2016
    St. Marys Road
    HP2 5HL Hemel Hempstead
    50
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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