Company NameJeremy Gardner Associates Limited
Company StatusActive
Company Number02844366
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander Gregory Earls
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(25 years after company formation)
Appointment Duration5 years, 7 months
RolePartner
Country of ResidenceUnited States
Correspondence AddressGryphon Investors One Maritime Plaza
Suite 2300
San Francisco
California
94111
Director NamePhilip Vincent Petrocelli
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(25 years after company formation)
Appointment Duration5 years, 7 months
RolePartner
Country of ResidenceUnited States
Correspondence AddressGryphon Investors One Maritime Plaza
Suite 2300
San Francisco
California
94111
Director NameMr Paul Macken
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Rajeev Kumar Arora
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Nicholas Richard Harvey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(26 years, 6 months after company formation)
Appointment Duration4 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Pankaj Duggal
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Nick Montgomery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jeremy Paul Gardner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMonique Louise Gardner
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMonique Louise Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMr Gordon Garrad
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Risborough Street
London
SE1 0HF
Director NameMr Paul Macken
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11 Risborough Street
London
SE1 0HF
Director NameMr Nicholas Richard Harvey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Risborough Street
London
SE1 0HF
Director NameMr Henry Wilkinson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(24 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2018)
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address11 Risborough Street
London
SE1 0HF
Director NamePaul Orzeske
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3610 Commerce Drive
Suite 817
Baltimore
Maryland
21227
Director NameMr Peter Robert Costa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2018(25 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 September 2019)
RolePresident, Global Operations
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejgafire.com
Telephone020 72028484
Telephone regionLondon

Location

Registered AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jga Group LTD
87.41%
Ordinary
58 at £1Gordon Garrad
5.07%
Ordinary
58 at £1Macken Paul
5.07%
Ordinary
28 at £1Nicholas Harvey
2.45%
Ordinary

Financials

Year2014
Net Worth£375,713
Cash£249,258
Current Liabilities£540,964

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
9 August 2022Change of details for Jga Group Limited as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 9 August 2022 (1 page)
23 November 2021Change of details for Jga Group Limited as a person with significant control on 12 October 2018 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
16 November 2020Director's details changed for Mr Sanford Tassel on 26 September 2019 (2 pages)
18 September 2020Termination of appointment of Paul Orzeske as a director on 4 June 2020 (1 page)
18 September 2020Appointment of Mr Pankaj Duggal as a director on 4 June 2020 (2 pages)
18 September 2020Appointment of Mr Nick Montgomery as a director on 4 June 2020 (2 pages)
18 September 2020Termination of appointment of Jeremy Paul Gardner as a director on 4 June 2020 (1 page)
17 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Gordon Garrad as a director on 2 March 2020 (1 page)
3 March 2020Appointment of Mr Nicholas Richard Harvey as a director on 2 March 2020 (2 pages)
30 January 2020Termination of appointment of Peter Robert Costa as a director on 26 September 2019 (1 page)
29 January 2020Appointment of Mr Sanford Tassel as a director on 26 September 2019 (2 pages)
29 January 2020Appointment of Mr Rajeev Kumar Arora as a director on 26 September 2019 (2 pages)
22 November 2019Director's details changed for Mr Jeremy Paul Gardner on 13 November 2019 (2 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
19 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 January 2019Second filing for the notification of Jga Group Limited as a person with significant control (7 pages)
18 October 2018Appointment of Peter Robert Costa as a director on 3 October 2018 (2 pages)
18 October 2018Appointment of Gordon Garrad as a director on 3 October 2018 (2 pages)
18 October 2018Appointment of Mr Paul Macken as a director on 3 October 2018 (2 pages)
15 October 2018Registered office address changed from , 11 Risborough Street, London, SE1 0HF to 5 Fleet Place London EC4M 7rd on 15 October 2018 (1 page)
10 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 August 2018Appointment of Philip Vincent Petrocelli as a director on 15 August 2018 (2 pages)
21 August 2018Appointment of Alexander Gregory Earls as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Henry Wilkinson as a director on 15 August 2018 (1 page)
20 August 2018Appointment of Paul Orzeske as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Gordon Garrad as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Paul Macken as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Nicholas Richard Harvey as a director on 15 August 2018 (1 page)
26 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 December 2017Appointment of Mr Henry Wilkinson as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Henry Wilkinson as a director on 1 December 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Notification of Jga Group Limited as a person with significant control on 12 August 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/01/2019
(2 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Notification of Jga Group Limited as a person with significant control on 12 August 2017 (1 page)
16 August 2017Cessation of Jeremy Paul Gardner as a person with significant control on 12 August 2017 (1 page)
16 August 2017Cessation of Jeremy Paul Gardner as a person with significant control on 12 August 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,144
(5 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,144
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,144
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,144
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,106
(5 pages)
11 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,106
(5 pages)
5 June 2014Appointment of Mr Nicholas Richard Harvey as a director (2 pages)
5 June 2014Appointment of Mr Nicholas Richard Harvey as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,106
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,106
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Director's details changed for Gordon Garrad on 12 August 2012 (2 pages)
23 August 2012Director's details changed for Gordon Garrad on 12 August 2012 (2 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
21 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,106
(3 pages)
21 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,106
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Director's details changed for Jeremy Paul Gardner on 31 December 2010 (2 pages)
1 September 2011Director's details changed for Jeremy Paul Gardner on 31 December 2010 (2 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 December 2010Termination of appointment of Monique Gardner as a secretary (1 page)
1 December 2010Termination of appointment of Monique Gardner as a director (1 page)
1 December 2010Termination of appointment of Monique Gardner as a director (1 page)
1 December 2010Termination of appointment of Monique Gardner as a secretary (1 page)
29 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2,000
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2,000
(3 pages)
11 November 2010Registered office address changed from , 69 Christchurch Road, St Cross, Winchester, Hampshire, SO23 9TE on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 69 Christchurch Road St Cross Winchester Hampshire SO23 9TE on 11 November 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Gordon Garrad on 10 August 2010 (2 pages)
20 September 2010Director's details changed for Gordon Garrad on 10 August 2010 (2 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
19 August 2010Appointment of Mr Paul Macken as a director (2 pages)
19 August 2010Appointment of Mr Paul Macken as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Return made up to 12/08/09; full list of members (4 pages)
10 September 2009Return made up to 12/08/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 12/08/07; no change of members (7 pages)
6 September 2007Return made up to 12/08/07; no change of members (7 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 12/08/06; full list of members (7 pages)
20 September 2006Return made up to 12/08/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 12/08/05; full list of members (7 pages)
19 September 2005Return made up to 12/08/05; full list of members (7 pages)
29 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 12/08/04; no change of members (7 pages)
5 October 2004Return made up to 12/08/04; no change of members (7 pages)
15 October 2003Return made up to 12/08/03; no change of members (7 pages)
15 October 2003Return made up to 12/08/03; no change of members (7 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 12/08/02; full list of members (7 pages)
6 September 2002Return made up to 12/08/02; full list of members (7 pages)
6 September 2001Return made up to 12/08/01; full list of members (6 pages)
6 September 2001Return made up to 12/08/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Return made up to 12/08/99; full list of members (6 pages)
7 October 1999Return made up to 12/08/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1998Registered office changed on 14/08/98 from: goscombe lane bishops sutton alresford hampshire SO24 9SP (1 page)
14 August 1998Registered office changed on 14/08/98 from: goscombe lane, bishops sutton, alresford, hampshire SO24 9SP (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 October 1996Return made up to 12/08/96; full list of members (6 pages)
3 October 1996Return made up to 12/08/96; full list of members (6 pages)
9 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
9 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 September 1995Return made up to 12/08/95; full list of members (6 pages)
28 September 1995Return made up to 12/08/95; full list of members (6 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 September 1994Return made up to 12/08/94; full list of members (6 pages)
29 March 1994Accounting reference date notified as 30/04 (1 page)
25 February 1994Ad 31/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1993Secretary resigned (1 page)
12 August 1993Incorporation (13 pages)