Company NameJeremy Gardner Associates Belfast Limited
Company StatusActive
Company Number05778057
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMartin Patrick Davidson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleConsulting Engineer
Country of ResidenceIreland
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameJames Anthony McParland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleFire Engineering Consultancy
Country of ResidenceNorthern Ireland
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(13 years, 5 months 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 Nick Montgomery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameDina Miller
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2024(18 years after company formation)
Appointment Duration1 week, 1 day
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3610 Commerce Drive
Suite 817
Baltimore
Maryland
21227
Director NameLeigh Abramson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2024(18 years after company formation)
Appointment Duration1 week, 1 day
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne Maritime Plaza Suite 2300
San Francisco
California
94111
Director NameRyan Earle
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2024(18 years after company formation)
Appointment Duration1 week, 1 day
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3610 Commerce Drive
Suite 817
Baltimore
Maryland
21227
Director NameMr Brian Richard Colgan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address40 Dr Mannix Road
Salthill
Galway
Republic Of Ireland
Director NameMonique Louise Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMr Martin Patrick Davidson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMuchgrange
Greenore
Co Louth
Ireland
Director NameMr Jeremy Paul Gardner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMonique Louise Gardner
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMr James Anthony McParland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2012(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2018)
RoleConsultant Fire Engineer
Country of ResidenceNorthern Ireland
Correspondence Address20 Selshion Hall
Portadown
Craigavon
County Armagh
BT62 4JR
Northern Ireland
Director NameAlexander Gregory Earls
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2024)
RolePartner
Country of ResidenceUnited States
Correspondence AddressGryphon Investors One Maritime Plaza
Suite 2300
San Francisco
California
94111
Director NameMr Philip Vincent Petrocelli
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2024)
RolePartner
Country of ResidenceUnited States
Correspondence AddressGryphon Investors One Maritime Plaza
Suite 2300
San Francisco
California
94111
Director NamePaul Orzeske
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3610 Commerce Drive
Baltimore
Maryland
21227
Director NameMr Peter Robert Costa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2018(12 years, 5 months 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
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Pankaj Duggal
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2006(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

730 at £1Jga Group LTD
69.33%
Ordinary
53 at £1James Mcparland
5.03%
Ordinary
270 at £1Martin Patrick Davidson
25.64%
Ordinary

Financials

Year2014
Net Worth£15,275
Cash£20,641
Current Liabilities£77,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 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)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 April 2021Confirmation statement made on 11 April 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 Jeremy Paul Gardner as a director on 4 June 2020 (1 page)
18 September 2020Appointment of Mr Nick Montgomery as a director on 4 June 2020 (2 pages)
18 September 2020Appointment of Mr Pankaj Duggal as a director on 4 June 2020 (2 pages)
18 September 2020Termination of appointment of Paul Orzeske as a director on 4 June 2020 (1 page)
17 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Peter Robert Costa as a director on 26 September 2019 (1 page)
29 January 2020Appointment of Mr Rajeev Kumar Arora as a director on 26 September 2019 (2 pages)
29 January 2020Appointment of Mr Sanford Tassel as a director on 26 September 2019 (2 pages)
9 December 2019Director's details changed for Mr Jeremy Paul Gardner on 12 October 2018 (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 (15 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
15 April 2019Change of details for Jga Group Limited as a person with significant control on 12 October 2018 (2 pages)
28 January 2019Change of details for Jga Group Limited as a person with significant control on 15 August 2018 (2 pages)
22 January 2019Second filing of Confirmation Statement dated 11/04/2017 (7 pages)
18 October 2018Appointment of Peter Robert Costa as a director on 3 October 2018 (2 pages)
18 October 2018Appointment of James Anthony Mcparland as a director on 3 October 2018 (2 pages)
18 October 2018Appointment of Martin Patrick Davidson as a director on 3 October 2018 (2 pages)
12 October 2018Registered office address changed from 11 Risborough Street London SE1 0HF to 5 Fleet Place London EC4M 7rd on 12 October 2018 (1 page)
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 2018Appointment of Paul Orzeske as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of James Anthony Mcparland as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Martin Patrick Davidson as a director on 15 August 2018 (1 page)
8 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
26 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,110
(8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 22/01/2019
(6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,053
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,053
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,053
(5 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,053
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,053
(5 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,053
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,053
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,053
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of Mr James Anthony Mcparland as a director (2 pages)
9 May 2012Appointment of Mr James Anthony Mcparland as a director (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Jeremy Paul Gardner on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Jeremy Paul Gardner on 17 February 2011 (2 pages)
17 February 2011Termination of appointment of Brian Colgan as a director (1 page)
17 February 2011Termination of appointment of Brian Colgan 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)
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)
11 November 2010Registered office address changed from 69 Christchurch Road Winchester SO23 9TE on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 69 Christchurch Road Winchester SO23 9TE on 11 November 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Martin Patrick Davidson on 11 April 2010 (2 pages)
12 May 2010Director's details changed for Martin Patrick Davidson on 11 April 2010 (2 pages)
12 May 2010Director's details changed for Brian Richard Colgan on 11 April 2010 (2 pages)
12 May 2010Director's details changed for Brian Richard Colgan on 11 April 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; 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)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 11/04/07; full list of members (8 pages)
22 May 2007Return made up to 11/04/07; full list of members (8 pages)
4 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (20 pages)
11 April 2006Incorporation (20 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)