Company NameJGJ Holdings Limited
DirectorsJeremy Peter Hempstead and Graham David Howe
Company StatusActive
Company Number11222974
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Peter Hempstead
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
Director NameMr Graham David Howe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleSenior Education Manager
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2023(5 years, 3 months after company formation)
Appointment Duration10 months
Correspondence Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
Director NameMr Justin Smith-Essex
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

31 May 2023Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Floor 8 London EC4V 4AY on 31 May 2023 (1 page)
31 May 2023Appointment of Breams Secretaries Limited as a secretary on 31 May 2023 (2 pages)
31 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
17 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 March 2020Termination of appointment of Justin Smith-Essex as a director on 26 March 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 September 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)