52 Lime Street
London
EC3M 7AF
Director Name | James Anthony McParland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Fire Engineering Consultancy |
Country of Residence | Northern Ireland |
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(13 years, 5 months 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 Nick Montgomery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 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 | Dina Miller |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2024(18 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3610 Commerce Drive Suite 817 Baltimore Maryland 21227 |
Director Name | Leigh Abramson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2024(18 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Investor |
Country of Residence | United States |
Correspondence Address | One Maritime Plaza Suite 2300 San Francisco California 94111 |
Director Name | Ryan Earle |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2024(18 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3610 Commerce Drive Suite 817 Baltimore Maryland 21227 |
Director Name | Mr Brian Richard Colgan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 40 Dr Mannix Road Salthill Galway Republic Of Ireland |
Director Name | Monique Louise Gardner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Christchurch Road Winchester Hampshire SO23 9TE |
Director Name | Mr Martin Patrick Davidson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Muchgrange Greenore Co Louth Ireland |
Director Name | Mr Jeremy Paul Gardner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Monique Louise Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Christchurch Road Winchester Hampshire SO23 9TE |
Director Name | Mr James Anthony McParland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2012(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2018) |
Role | Consultant Fire Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Selshion Hall Portadown Craigavon County Armagh BT62 4JR Northern Ireland |
Director Name | Alexander Gregory Earls |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2024) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Gryphon Investors One Maritime Plaza Suite 2300 San Francisco California 94111 |
Director Name | Mr Philip Vincent Petrocelli |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2024) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Gryphon Investors One Maritime Plaza Suite 2300 San Francisco California 94111 |
Director Name | Paul Orzeske |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(12 years, 4 months 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 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(12 years, 5 months 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 |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2024) |
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 Pankaj Duggal |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2024) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Jtc (Uk) Limited, The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(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 |
730 at £1 | Jga Group LTD 69.33% Ordinary |
---|---|
53 at £1 | James Mcparland 5.03% Ordinary |
270 at £1 | Martin Patrick Davidson 25.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,275 |
Cash | £20,641 |
Current Liabilities | £77,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 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) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 11 April 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 Jeremy Paul Gardner as a director on 4 June 2020 (1 page) |
18 September 2020 | Appointment of Mr Nick Montgomery as a director on 4 June 2020 (2 pages) |
18 September 2020 | Appointment of Mr Pankaj Duggal as a director on 4 June 2020 (2 pages) |
18 September 2020 | Termination of appointment of Paul Orzeske 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) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 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 Rajeev Kumar Arora as a director on 26 September 2019 (2 pages) |
29 January 2020 | Appointment of Mr Sanford Tassel as a director on 26 September 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Jeremy Paul Gardner on 12 October 2018 (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 (15 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
15 April 2019 | Change of details for Jga Group Limited as a person with significant control on 12 October 2018 (2 pages) |
28 January 2019 | Change of details for Jga Group Limited as a person with significant control on 15 August 2018 (2 pages) |
22 January 2019 | Second filing of Confirmation Statement dated 11/04/2017 (7 pages) |
18 October 2018 | Appointment of Peter Robert Costa as a director on 3 October 2018 (2 pages) |
18 October 2018 | Appointment of James Anthony Mcparland as a director on 3 October 2018 (2 pages) |
18 October 2018 | Appointment of Martin Patrick Davidson as a director on 3 October 2018 (2 pages) |
12 October 2018 | Registered 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 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 | Appointment of Paul Orzeske as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of James Anthony Mcparland as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Martin Patrick Davidson as a director on 15 August 2018 (1 page) |
8 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
26 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates
|
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Appointment of Mr James Anthony Mcparland as a director (2 pages) |
9 May 2012 | Appointment of Mr James Anthony Mcparland as a director (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Jeremy Paul Gardner on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Jeremy Paul Gardner on 17 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of Brian Colgan as a director (1 page) |
17 February 2011 | Termination of appointment of Brian Colgan 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) |
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) |
11 November 2010 | Registered office address changed from 69 Christchurch Road Winchester SO23 9TE on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 69 Christchurch Road Winchester SO23 9TE on 11 November 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Martin Patrick Davidson on 11 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Martin Patrick Davidson on 11 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian Richard Colgan on 11 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian Richard Colgan on 11 April 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 11/04/09; 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) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
4 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (20 pages) |
11 April 2006 | Incorporation (20 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |