Company NameJEG Acquisition Company Limited
Company StatusActive
Company Number06678113
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Christopher Berryman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed23 May 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Clive Thomas White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameStephen A. Arnette
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(13 years, 7 months after company formation)
Appointment Duration2 years
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address600 William Northern Blvd.
Tullahoma
Tennessee
37388
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleChartered Company Secretary
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Thomas Roy Hammond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 18 September 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOakridge 3 Abbotswood Drive
St Geo Hill
Weybridge
Surrey
KT13 0LT
Director NameMichael John Higgins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 October 2008)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressThe Coach House
5a Cleveden Road, Kelvinside
Glasgow
G12 0NT
Scotland
Director NameMr Allyn Byram Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address853 Shady Dr Se
Vienna
Virginia
22180
Director NameMr John Warren Prosser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John McLachlan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameEuan Donaldson
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2012)
RoleCompany Director
Correspondence AddressColtrannem South Gait
North Berwick
East Lothian
EH39 5DE
Scotland
Secretary NameMike Udovic
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameMr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2017)
RoleExecutive
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed20 June 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Philip John Stassi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleEvp
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Terence Hagen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Peter Robert Lutwyche
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Dawne Sepanski Hickton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7m at £1Jacobs Engineering Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£156,638,000
Cash£82,000
Current Liabilities£292,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
4 July 2023Full accounts made up to 30 September 2022 (26 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
13 December 2022Termination of appointment of Clive Thomas White as a director on 30 November 2022 (1 page)
13 December 2022Appointment of Martin Edward Hinton as a director on 30 November 2022 (2 pages)
28 September 2022Notification of Jacobs Solutions Inc as a person with significant control on 29 August 2022 (2 pages)
27 September 2022Cessation of Jacobs Engineering Group Inc as a person with significant control on 29 August 2022 (1 page)
26 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 September 2022Solvency Statement dated 20/09/22 (2 pages)
22 September 2022Statement by Directors (2 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1
(3 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 1 October 2021 (27 pages)
30 June 2022Termination of appointment of Dawne Sepanski Hickton as a director on 1 April 2022 (1 page)
30 June 2022Appointment of Stephen A. Arnette as a director on 1 April 2022 (2 pages)
5 January 2022Full accounts made up to 2 October 2020 (27 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 30 September 2019 (25 pages)
18 December 2020Appointment of Mr Clive Thomas White as a director on 30 November 2020 (2 pages)
17 December 2020Appointment of Mrs Dawne Sepanski Hickton as a director on 30 November 2020 (2 pages)
17 December 2020Termination of appointment of Peter Robert Lutwyche as a director on 30 November 2020 (1 page)
10 November 2020Termination of appointment of Terence Hagen as a director on 1 September 2020 (1 page)
3 November 2020Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 30 September 2018 (23 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
22 May 2018Full accounts made up to 30 September 2017 (22 pages)
14 November 2017Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages)
14 November 2017Appointment of Mr Peter Lutwyche as a director on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
21 September 2017Full accounts made up to 30 September 2016 (25 pages)
21 September 2017Full accounts made up to 30 September 2016 (25 pages)
12 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 January 2017Appointment of Mr Terence Hagen as a director on 30 November 2016 (2 pages)
12 January 2017Appointment of Mr Terence Hagen as a director on 30 November 2016 (2 pages)
26 October 2016Termination of appointment of John Mclachlan as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of John Mclachlan as a director on 25 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Philip John Stassi as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Philip John Stassi as a director on 30 June 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (17 pages)
18 May 2016Full accounts made up to 30 September 2015 (17 pages)
3 March 2016Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Robert Anthony Michael Irvin as a director on 2 March 2016 (1 page)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,000,100
(6 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,000,100
(6 pages)
11 September 2015Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Mike Udovic as a secretary on 1 September 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (17 pages)
1 April 2015Full accounts made up to 30 September 2014 (17 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
23 September 2014Director's details changed for Mr John Mclachlan on 23 September 2014 (2 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 7,000,100
(6 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 7,000,100
(6 pages)
23 September 2014Director's details changed for Mr John Mclachlan on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mike Udovic on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr John Warren Prosser on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mike Udovic on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr John Warren Prosser on 23 September 2014 (2 pages)
14 May 2014Full accounts made up to 30 September 2013 (17 pages)
14 May 2014Full accounts made up to 30 September 2013 (17 pages)
4 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
4 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
11 October 2013Appointment of Mr Philip John Stassi as a director (2 pages)
11 October 2013Appointment of Mr Philip John Stassi as a director (2 pages)
19 September 2013Termination of appointment of Thomas Hammond as a director (1 page)
19 September 2013Termination of appointment of Thomas Hammond as a director (1 page)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 7,000,100
(8 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 7,000,100
(8 pages)
23 May 2013Full accounts made up to 30 September 2012 (16 pages)
23 May 2013Full accounts made up to 30 September 2012 (16 pages)
11 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
21 June 2012Appointment of Mr Michael Timothy Norris as a secretary (1 page)
21 June 2012Appointment of Mr Michael Timothy Norris as a secretary (1 page)
20 June 2012Termination of appointment of Euan Donaldson as a secretary (1 page)
20 June 2012Termination of appointment of Euan Donaldson as a secretary (1 page)
23 April 2012Full accounts made up to 30 September 2011 (16 pages)
23 April 2012Full accounts made up to 30 September 2011 (16 pages)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
6 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
11 February 2011Full accounts made up to 30 September 2010 (15 pages)
11 February 2011Full accounts made up to 30 September 2010 (15 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Mr John Mclachlan on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Allyn Byram Taylor on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Allyn Byram Taylor on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Mr John Mclachlan on 20 August 2010 (2 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
21 May 2010Full accounts made up to 30 September 2009 (15 pages)
21 May 2010Full accounts made up to 30 September 2009 (15 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 7,000,100
(2 pages)
28 April 2010Form 123 increase auth cap from £100 to £7,000,100 (2 pages)
28 April 2010Form 123 increase auth cap from £100 to £7,000,100 (2 pages)
28 April 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 7,000,100
(2 pages)
15 September 2009Return made up to 20/08/09; full list of members (5 pages)
15 September 2009Return made up to 20/08/09; full list of members (5 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
18 November 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
18 November 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
18 November 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
18 November 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
13 November 2008Director appointed graham roger jones (3 pages)
13 November 2008Appointment terminated director michael john higgins (1 page)
13 November 2008Appointment terminated director michael john higgins (1 page)
13 November 2008Director appointed graham roger jones (3 pages)
18 September 2008Director appointed john mclachlan (2 pages)
18 September 2008Director appointed john mclachlan (2 pages)
18 September 2008Director appointed allyn byram taylor (1 page)
18 September 2008Secretary appointed mike udovic (1 page)
18 September 2008Director appointed allyn byram taylor (1 page)
18 September 2008Secretary appointed mike udovic (1 page)
11 September 2008Appointment terminated director susan carol fadil (1 page)
11 September 2008Director appointed michael john john higgins (2 pages)
11 September 2008Director appointed michael john john higgins (2 pages)
11 September 2008Secretary appointed euan donaldson (1 page)
11 September 2008Director appointed john warren prosser (2 pages)
11 September 2008Director appointed thomas hammond (1 page)
11 September 2008Appointment terminated director susan carol fadil (1 page)
11 September 2008Ad 08/09/08-08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Director appointed thomas hammond (1 page)
11 September 2008Ad 08/09/08-08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Secretary appointed euan donaldson (1 page)
11 September 2008Appointment terminated director robert james hillhouse (1 page)
11 September 2008Director appointed john warren prosser (2 pages)
11 September 2008Appointment terminated director robert james hillhouse (1 page)
20 August 2008Incorporation (18 pages)
20 August 2008Incorporation (18 pages)