JGC 4 DEVELOPMENTS LIMITED

JGC 4 DEVELOPMENTS LIMITED

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

    Company NameJGC 4 DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05798473
    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 JGC 4 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is JGC 4 DEVELOPMENTS LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JGC 4 DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JGC 4 DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for JGC 4 DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 17, 2025

    1 pagesAD01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 27, 2019 with updates

    4 pagesCS01

    Notification of John George Carey as a person with significant control on Apr 27, 2018

    2 pagesPSC01

    Confirmation statement made on Apr 27, 2018 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Jun 26, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Who are the officers of JGC 4 DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritish141111230003
    CTC DIRECTORSHIPS LTD
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    AGNEW, David Richard Charles
    Knole
    TA10 9HZ Langport
    Thatchover
    Somerset
    United Kingdom
    Director
    Knole
    TA10 9HZ Langport
    Thatchover
    Somerset
    United Kingdom
    United KingdomBritish62907910001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritish44186600001
    JACKSON-STOPS, Timothy William Ashworth
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    EnglandBritish48006790001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritish146687830001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritish98137100002

    Who are the persons with significant control of JGC 4 DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John George Carey
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Apr 27, 2018
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JGC 4 DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2017Apr 27, 2018The 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