JGC 5 DEVELOPMENTS LIMITED
Overview
| Company Name | JGC 5 DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05798471 |
| 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 JGC 5 DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is JGC 5 DEVELOPMENTS LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JGC 5 DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JGC 5 DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for JGC 5 DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ctc Directorships Ltd on Dec 15, 2025 | 1 pages | CH02 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2019 with updates | 4 pages | CS01 | ||
Notification of John George Carey as a person with significant control on Apr 27, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Jun 26, 2018 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of JGC 5 DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||||||
| CTC DIRECTORSHIPS LTD | Director | Strand WC2R 0DT London 80 United Kingdom |
| 277374880001 | ||||||||||
| AGNEW, David Richard Charles | Director | Knole TA10 9HZ Langport Thatchover Somerset United Kingdom | United Kingdom | British | 62907910001 | |||||||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||||||
| HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | 44186600001 | |||||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | 338 Euston Road NW1 3BG London 6th Floor | England | British | 48006790001 | |||||||||
| SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | 146687830001 | |||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 |
Who are the persons with significant control of JGC 5 DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John George Carey | Apr 27, 2018 | Strand WC2R 0DT London 80 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JGC 5 DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | Apr 27, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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