Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGG JASON (UK) LIMITED
Company Information for

CGG JASON (UK) LIMITED

CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
03435064
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Cgg Jason (uk) Ltd
CGG JASON (UK) LIMITED was founded on 1997-09-11 and had its registered office in Crawley. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
CGG JASON (UK) LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
FUGRO-JASON (UK) LIMITED20/05/2013
JASON GEOSYSTEMS (UK) LIMITED31/10/2003
Filing Information
Company Number 03435064
Date formed 1997-09-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGG JASON (UK) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BOAST
Company Secretary 2013-01-31
KAMAL AL-YAHYA
Director 2014-03-28
PETER MARK WHITING
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN THORNTON
Director 2013-01-31 2015-10-01
DENNIS ERIC ADAMS
Director 2013-01-31 2014-03-28
DOUGLAS BOYD SIMPSON
Company Secretary 2003-11-01 2013-01-31
JEFFREY SIMON COUTTS
Director 2007-08-23 2013-01-31
DAVID GRAHAM
Director 2009-06-15 2013-01-31
TOM ALEXANDER WERRE
Director 2010-06-15 2013-01-31
ARNOLD STEENBAKKER
Director 2009-10-01 2012-11-20
PAUL VAN RIEL
Director 1997-09-11 2009-10-01
MARNIX VERMAAS
Director 2007-08-22 2009-07-17
PIETER MAARTEN VAN DER MADE
Director 1997-09-11 2004-07-01
MICHAEL JOHAN GERARD SWEERE
Company Secretary 2003-05-13 2003-11-01
HENDRIK STABLER
Company Secretary 1997-09-11 2003-05-13
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1997-09-11 1997-09-11
YORK PLACE COMPANY NOMINEES LIMITED
Director 1997-09-11 1997-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK WHITING CGG HOLDING III (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING I (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING II (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING IV (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG NPA SATELLITE MAPPING LIMITED Director 2015-10-01 CURRENT 1977-09-21 Dissolved 2016-06-21
PETER MARK WHITING CGG SEISMIC IMAGING (UK) LIMITED Director 2015-10-01 CURRENT 2004-12-15 Dissolved 2016-06-21
PETER MARK WHITING CGG DATA MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2005-10-05 Dissolved 2017-10-17
PETER MARK WHITING ROBERTSON (UK) LIMITED Director 2015-10-01 CURRENT 1995-01-05 Active
PETER MARK WHITING VERITAS GEOPHYSICAL LIMITED Director 2015-10-01 CURRENT 1997-07-25 Active - Proposal to Strike off
PETER MARK WHITING ROBERTSON GEOSPEC INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1998-05-06 Active
PETER MARK WHITING ROBERTSON RESEARCH INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PETER MARK WHITING VERITAS DGC LIMITED Director 2015-10-01 CURRENT 1972-11-21 Active
PETER MARK WHITING CGG SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-29DS01APPLICATION FOR STRIKING-OFF
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP01DIRECTOR APPOINTED MR PETER MARK WHITING
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0111/09/15 FULL LIST
2015-04-13SH20STATEMENT BY DIRECTORS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13SH1913/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-13CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-04-13RES06REDUCE ISSUED CAPITAL 27/03/2015
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 575001
2014-09-24AR0111/09/14 FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CGG UK IMAGING CENTRE CROMPTON WAY CRAWLEY WEST SUSSEX RH10 9QN UNITED KINGDOM
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KAMAL AL-YAHYA / 01/04/2014
2014-03-28AP01DIRECTOR APPOINTED MR. KAMAL AL-YAHYA
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ADAMS
2013-11-28MISCSECTION 519
2013-11-19MISCSECTION 517,519,523
2013-09-27AR0111/09/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20RES15CHANGE OF NAME 17/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED FUGRO-JASON (UK) LIMITED CERTIFICATE ISSUED ON 20/05/13
2013-03-28AP01DIRECTOR APPOINTED MR RICHARD IAN THORNTON
2013-03-27AP01DIRECTOR APPOINTED MR DENNIS ERIC ADAMS
2013-03-22AP03SECRETARY APPOINTED MS SAMANTHA BOAST
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TOM WERRE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0111/09/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0111/09/11 FULL LIST
2010-10-05AR0111/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 11/09/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AP01DIRECTOR APPOINTED MR TOM ALEXANDER WERRE
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0111/09/09 FULL LIST
2009-10-22AP01DIRECTOR APPOINTED MR ARNOLD STEENBAKKER
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARNIX VERMAAS
2009-07-06288aDIRECTOR APPOINTED DAVID GRAHAM
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARNIX VERMAAS / 09/02/2009
2009-02-06363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-05123NC INC ALREADY ADJUSTED 24/08/07
2007-09-05RES04£ NC 100/575100
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-2088(2)RAD 01/07/06-01/07/06 £ SI 575000@1=575000
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-10363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 4TH FLOOR BLOCK D DUKES COURT DUKE STREET WOKING SURREY GU21 5BH
2004-11-10363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-12-10288bSECRETARY RESIGNED
2003-12-10288aNEW SECRETARY APPOINTED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31CERTNMCOMPANY NAME CHANGED JASON GEOSYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23288bSECRETARY RESIGNED
2003-03-08AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CGG JASON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGG JASON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGG JASON (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CGG JASON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGG JASON (UK) LIMITED
Trademarks
We have not found any records of CGG JASON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGG JASON (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CGG JASON (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CGG JASON (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGG JASON (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGG JASON (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.