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

JCGL LIMITED

C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0RU,
Company Registration Number
04747414
Private Limited Company
Liquidation

Company Overview

About Jcgl Ltd
JCGL LIMITED was founded on 2003-04-29 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Jcgl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCGL LIMITED
 
Legal Registered Office
C12 MARQUIS COURT MARQUISWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0RU
Other companies in DH1
 
Previous Names
ADVANCED INDUSTRIAL REWINDS LIMITED11/05/2021
SOLUTIONS GROUP (HOLDINGS) LIMITED16/12/2004
Filing Information
Company Number 04747414
Company ID Number 04747414
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852553813  
Last Datalog update: 2022-04-05 08:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCGL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AF 2003 LIMITED   RESTRUCTURE 2023 LIMITED
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.
Companies with same name JCGL LIMITED
The following companies were found which have the same name as JCGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCGL CO., LTD 419 HARBORNE ROAD EDGBASTON EDGBASTON BIRMINGHAM B15 3LB Dissolved Company formed on the 2012-03-12
JCGL HOLDINGS LLC 7075 W 43RD ST STE 204 HOUSTON TX 77092 Active Company formed on the 2012-09-10
JCGL INC. 37 GEORGE BROWN PLZ Suffolk AMITYVILLE NY 11701 Active Company formed on the 2013-12-10
JCGL INVESTORS LLC 5011 SOUTH STATE ROAD 7, SUITE 106 DAVIE FL 33314 Active Company formed on the 2018-10-04
JCGL LIMITED 3 THE OLD WOODYARD SILVERSTONE TOWCESTER NN12 8DH Active Company formed on the 2018-04-24
JCGL LLC New Jersey Unknown
JCGL MANAGEMENT LLC 6430 SW 18 ST MIRAMAR FL 33023 Active Company formed on the 2020-07-23
JCGL PROPERTIES, LLC 1241 BUTLER RD 2323 CLEAR LAKE CITY BLVD STE 120 LEAGUE CITY TX 77573 Active Company formed on the 2012-10-22
JCGL PROPERTIES LLC New Jersey Unknown
JCGL, LIMITED LIABILITY COMPANY 400 E MAIN ST STE 2 ASPEN CO 81611 Active Company formed on the 1998-02-24
JCGLAS SOLUTIONS LTD 9 ALMONDSIDE MID CALDER MID CALDER LIVINGSTON EH53 0AZ Dissolved Company formed on the 2014-11-03

Company Officers of JCGL LIMITED

Current Directors
Officer Role Date Appointed
GERARD JOHN LYDON
Company Secretary 2007-02-05
JOHN COILS
Director 2004-12-09
GERARD JOHN LYDON
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RITCHIE TAYLOR
Company Secretary 2003-04-29 2007-02-05
PAUL MOORE
Director 2003-04-29 2007-02-05
ALAN RITCHIE TAYLOR
Director 2003-04-29 2007-02-05
SEAN STEPHEN KELLY
Nominated Secretary 2003-04-29 2003-04-29
CORPORATE LEGAL LTD
Nominated Director 2003-04-29 2003-04-29

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
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Unit 23C Dragonville Ind Est Damson Way Durham Durham DH1 2XL
2022-03-11600Appointment of a voluntary liquidator
2022-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-01
2022-03-11LIQ01Voluntary liquidation declaration of solvency
2021-08-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-05-11RES15CHANGE OF COMPANY NAME 11/05/21
2021-04-30AP01DIRECTOR APPOINTED MR MARTIN LYDON
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-07-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COILS
2019-06-11PSC07CESSATION OF GERARD JOHN LYDON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN LYDON
2019-06-11TM02Termination of appointment of Gerard John Lydon on 2019-04-25
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-10-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-08-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-26AR0129/04/16 ANNUAL RETURN FULL LIST
2015-09-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-27AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-12AR0129/04/14 ANNUAL RETURN FULL LIST
2013-06-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0129/04/13 ANNUAL RETURN FULL LIST
2012-07-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0129/04/12 ANNUAL RETURN FULL LIST
2011-11-22SH0111/11/11 STATEMENT OF CAPITAL GBP 102
2011-11-18RES13Resolutions passed:
  • Naew class of share created 11/11/2011
2011-08-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0129/04/11 ANNUAL RETURN FULL LIST
2010-11-02AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD LYDON / 29/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COILS / 29/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COILS / 01/02/2005
2009-11-11AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-05-15190LOCATION OF DEBENTURE REGISTER
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT 23C DRAGONVILLE IND EST DAMSON WAY DURHAM CO DURHAM DH1 2XL
2008-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD LYDON / 01/01/2008
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-10288aNEW SECRETARY APPOINTED
2007-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-26MEM/ARTSARTICLES OF ASSOCIATION
2007-02-26RES13FIN AGREEMENT 05/02/07
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-02363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNIT 94 SILVERBRIAR BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TQ
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-02-17225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-12-30MEM/ARTSARTICLES OF ASSOCIATION
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-1788(2)RAD 09/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-16CERTNMCOMPANY NAME CHANGED SOLUTIONS GROUP (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 16/12/04
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-24225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to JCGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-04
Fines / Sanctions
No fines or sanctions have been issued against JCGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCGL LIMITED

Intangible Assets
Patents
We have not found any records of JCGL LIMITED registering or being granted any patents
Domain Names

JCGL LIMITED owns 3 domain names.

industrialrewinds.co.uk   advancedrewinds.co.uk   advancedindustrialrewinds.co.uk  

Trademarks
We have not found any records of JCGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCGL 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 (27110 - Manufacture of electric motors, generators and transformers) as JCGL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCGL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJCGL LIMITEDEvent Date2022-03-04
 
Initiating party Event TypeAppointmen
Defending partyJCGL LIMITEDEvent Date2022-03-04
Name of Company: JCGL LIMITED Company Number: 04747414 Nature of Business: Manufacture of electric motors, generators and transformers Registered office: Unit 23c Dragonville Industrial Estate, Damson…
 
Initiating party Event TypeNotices to
Defending partyJCGL LIMITEDEvent Date2022-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCGL 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 JCGL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1