Company NameJGAW Holdings Limited
Company StatusActive
Company Number08745226
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Aron Charles White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Bedford House 125-133 Camden High Stree
London
NW1 7JR
Director NameMr Jonathan Roger Gale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Bedford House 125-133 Camden High Stree
London
NW1 7JR
Director NameMr Magnus Hedman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed03 January 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleEntrepreneur & Businessman
Country of ResidenceMalta
Correspondence Address2nd Floor, Bedford House 125-133 Camden High Stree
London
NW1 7JR

Location

Registered Address2nd Floor, Bedford House
125-133 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8k at £0.01Jonathan Gale
80.00%
Ordinary
2k at £0.01Aron White
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
11 October 2023Termination of appointment of Jonathan Roger Gale as a director on 14 September 2023 (1 page)
11 October 2023Termination of appointment of Aron Charles White as a director on 14 September 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
9 February 2023Appointment of Mr Nicholas James Speirs as a director on 1 January 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
27 November 2020Director's details changed for Mr Jonathan Roger Gale on 27 November 2020 (2 pages)
27 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 January 2020Appointment of Mr Magnus Hedman as a director on 3 January 2020 (2 pages)
7 January 2020Cessation of Jonathan Roger Gale as a person with significant control on 3 January 2020 (1 page)
7 January 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
7 January 2020Notification of Ja Bidco Limited as a person with significant control on 3 January 2020 (2 pages)
21 November 2019Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 January 2019 (2 pages)
21 November 2019Director's details changed for Mr Jonathan Roger Gale on 1 January 2019 (2 pages)
21 November 2019Director's details changed for Mr Aron Charles White on 1 January 2018 (2 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 October 2019Group of companies' accounts made up to 31 July 2019 (20 pages)
16 January 2019Group of companies' accounts made up to 31 July 2018 (22 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 March 2018Group of companies' accounts made up to 31 July 2017 (22 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 23 October 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr Jonathan Roger Gale on 1 October 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Resolutions
  • RES13 ‐ Sub div 100 shares of 31 into 10000 shares of 1P each 10/03/2015
(1 page)
9 April 2015Sub-division of shares on 10 March 2015 (5 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Sub-division of shares on 10 March 2015 (5 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
17 March 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
17 March 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
5 November 2013Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 35 Paul Street London EC2A 4UQ on 5 November 2013 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)