London
NW1 7JR
Director Name | Mr Aron Charles White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Methuen Park London N10 2JR |
Secretary Name | Mr Jonathan Roger Gale |
---|---|
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Bedford House 125-133 Camden High Stree London NW1 7JR |
Director Name | Mr Magnus Hedman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Entrepreneur & Businessman |
Country of Residence | Malta |
Correspondence Address | 2nd Floor, Bedford House 125-133 Camden High Stree London NW1 7JR |
Registered Address | 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jgaw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,419,824 |
Cash | £49,676 |
Current Liabilities | £1,675,029 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
---|---|
20 December 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
11 October 2023 | Termination of appointment of Jonathan Roger Gale as a secretary on 14 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Aron Charles White as a director on 14 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Jonathan Roger Gale as a director on 14 September 2023 (1 page) |
9 February 2023 | Appointment of Mr Nicholas James Speirs as a director on 1 January 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 January 2022 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
9 January 2020 | Resolutions
|
7 January 2020 | Appointment of Mr Magnus Hedman as a director on 3 January 2020 (2 pages) |
7 January 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 November 2019 | Director's details changed for Mr Jonathan Roger Gale on 1 January 2019 (2 pages) |
21 November 2019 | Secretary's details changed for Mr. Jonathan Roger Gale on 1 January 2019 (1 page) |
24 October 2019 | Accounts for a small company made up to 31 July 2019 (11 pages) |
18 January 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2018 | Change of details for Jgaw Holdings Limited as a person with significant control on 1 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 12 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 January 2016 | Director's details changed for Mr Jonathan Roger Gale on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mr. Jonathan Roger Gale on 1 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Jonathan Roger Gale on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mr. Jonathan Roger Gale on 1 December 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
27 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 January 2013 | Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 17 January 2013 (1 page) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Company name changed j a sports betting LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Company name changed j a sports betting LIMITED\certificate issued on 21/12/12
|
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Incorporation (38 pages) |
29 July 2011 | Incorporation (38 pages) |