Suite 2300
San Francisco
California
94111
Director Name | Philip Vincent Petrocelli |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2018(25 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Gryphon Investors One Maritime Plaza Suite 2300 San Francisco California 94111 |
Director Name | Mr Paul Macken |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Rajeev Kumar Arora |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Nicholas Richard Harvey |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Pankaj Duggal |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Nick Montgomery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Jeremy Paul Gardner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Monique Louise Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Christchurch Road Winchester Hampshire SO23 9TE |
Director Name | Monique Louise Gardner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Christchurch Road Winchester Hampshire SO23 9TE |
Director Name | Mr Gordon Garrad |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 August 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Risborough Street London SE1 0HF |
Director Name | Mr Paul Macken |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 August 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11 Risborough Street London SE1 0HF |
Director Name | Mr Nicholas Richard Harvey |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Risborough Street London SE1 0HF |
Director Name | Mr Henry Wilkinson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2018) |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 11 Risborough Street London SE1 0HF |
Director Name | Paul Orzeske |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3610 Commerce Drive Suite 817 Baltimore Maryland 21227 |
Director Name | Mr Peter Robert Costa |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2018(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 September 2019) |
Role | President, Global Operations |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jgafire.com |
---|---|
Telephone | 020 72028484 |
Telephone region | London |
Registered Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jga Group LTD 87.41% Ordinary |
---|---|
58 at £1 | Gordon Garrad 5.07% Ordinary |
58 at £1 | Macken Paul 5.07% Ordinary |
28 at £1 | Nicholas Harvey 2.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,713 |
Cash | £249,258 |
Current Liabilities | £540,964 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
9 August 2022 | Change of details for Jga Group Limited as a person with significant control on 9 August 2022 (2 pages) |
9 August 2022 | Registered 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 2021 | Change of details for Jga Group Limited as a person with significant control on 12 October 2018 (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
16 November 2020 | Director's details changed for Mr Sanford Tassel on 26 September 2019 (2 pages) |
18 September 2020 | Termination of appointment of Paul Orzeske as a director on 4 June 2020 (1 page) |
18 September 2020 | Appointment of Mr Pankaj Duggal as a director on 4 June 2020 (2 pages) |
18 September 2020 | Appointment of Mr Nick Montgomery as a director on 4 June 2020 (2 pages) |
18 September 2020 | Termination of appointment of Jeremy Paul Gardner as a director on 4 June 2020 (1 page) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
26 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Gordon Garrad as a director on 2 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Nicholas Richard Harvey as a director on 2 March 2020 (2 pages) |
30 January 2020 | Termination of appointment of Peter Robert Costa as a director on 26 September 2019 (1 page) |
29 January 2020 | Appointment of Mr Sanford Tassel as a director on 26 September 2019 (2 pages) |
29 January 2020 | Appointment of Mr Rajeev Kumar Arora as a director on 26 September 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr Jeremy Paul Gardner on 13 November 2019 (2 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
22 January 2019 | Second filing for the notification of Jga Group Limited as a person with significant control (7 pages) |
18 October 2018 | Appointment of Peter Robert Costa as a director on 3 October 2018 (2 pages) |
18 October 2018 | Appointment of Gordon Garrad as a director on 3 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Paul Macken as a director on 3 October 2018 (2 pages) |
15 October 2018 | Registered 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 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 August 2018 | Resolutions
|
23 August 2018 | Appointment of Philip Vincent Petrocelli as a director on 15 August 2018 (2 pages) |
21 August 2018 | Appointment of Alexander Gregory Earls as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Henry Wilkinson as a director on 15 August 2018 (1 page) |
20 August 2018 | Appointment of Paul Orzeske as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Gordon Garrad as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Paul Macken as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Nicholas Richard Harvey as a director on 15 August 2018 (1 page) |
26 March 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 December 2017 | Appointment of Mr Henry Wilkinson as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Henry Wilkinson as a director on 1 December 2017 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Notification of Jga Group Limited as a person with significant control on 12 August 2017
|
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Notification of Jga Group Limited as a person with significant control on 12 August 2017 (1 page) |
16 August 2017 | Cessation of Jeremy Paul Gardner as a person with significant control on 12 August 2017 (1 page) |
16 August 2017 | Cessation of Jeremy Paul Gardner as a person with significant control on 12 August 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
21 August 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 June 2014 | Appointment of Mr Nicholas Richard Harvey as a director (2 pages) |
5 June 2014 | Appointment of Mr Nicholas Richard Harvey as a director (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Director's details changed for Gordon Garrad on 12 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Gordon Garrad on 12 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Director's details changed for Jeremy Paul Gardner on 31 December 2010 (2 pages) |
1 September 2011 | Director's details changed for Jeremy Paul Gardner on 31 December 2010 (2 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Termination of appointment of Monique Gardner as a secretary (1 page) |
1 December 2010 | Termination of appointment of Monique Gardner as a director (1 page) |
1 December 2010 | Termination of appointment of Monique Gardner as a director (1 page) |
1 December 2010 | Termination of appointment of Monique Gardner as a secretary (1 page) |
29 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
11 November 2010 | Registered office address changed from , 69 Christchurch Road, St Cross, Winchester, Hampshire, SO23 9TE on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 69 Christchurch Road St Cross Winchester Hampshire SO23 9TE on 11 November 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Gordon Garrad on 10 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Gordon Garrad on 10 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Appointment of Mr Paul Macken as a director (2 pages) |
19 August 2010 | Appointment of Mr Paul Macken as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 12/08/04; no change of members (7 pages) |
5 October 2004 | Return made up to 12/08/04; no change of members (7 pages) |
15 October 2003 | Return made up to 12/08/03; no change of members (7 pages) |
15 October 2003 | Return made up to 12/08/03; no change of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
6 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members
|
1 September 2000 | Return made up to 12/08/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Return made up to 12/08/98; no change of members
|
30 September 1998 | Return made up to 12/08/98; no change of members
|
14 August 1998 | Registered office changed on 14/08/98 from: goscombe lane bishops sutton alresford hampshire SO24 9SP (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: goscombe lane, bishops sutton, alresford, hampshire SO24 9SP (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
9 September 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
9 September 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 September 1995 | Return made up to 12/08/95; full list of members (6 pages) |
28 September 1995 | Return made up to 12/08/95; full list of members (6 pages) |
8 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 September 1994 | Return made up to 12/08/94; full list of members (6 pages) |
29 March 1994 | Accounting reference date notified as 30/04 (1 page) |
25 February 1994 | Ad 31/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1993 | Secretary resigned (1 page) |
12 August 1993 | Incorporation (13 pages) |