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

JEG ACQUISITION COMPANY LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
06678113
Private Limited Company
Active

Company Overview

About Jeg Acquisition Company Ltd
JEG ACQUISITION COMPANY LIMITED was founded on 2008-08-20 and has its registered office in London. The organisation's status is listed as "Active". Jeg Acquisition Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JEG ACQUISITION COMPANY LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Filing Information
Company Number 06678113
Company ID Number 06678113
Date formed 2008-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEG ACQUISITION COMPANY 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.

Company Officers of JEG ACQUISITION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
KEVIN CHRISTOPHER BERRYMAN
Director 2015-01-15
TERENCE HAGEN
Director 2016-11-30
PETER ROBERT LUTWYCHE
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2012-06-20 2018-05-23
ROBERT SHEPHERD DUFF
Director 2012-01-01 2017-11-07
JOHN MCLACHLAN
Director 2008-09-08 2016-10-25
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
PHILIP JOHN STASSI
Director 2013-09-18 2016-06-30
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2016-03-02
MIKE UDOVIC
Company Secretary 2008-09-08 2015-09-01
JOHN WARREN PROSSER
Director 2008-09-08 2015-01-08
THOMAS ROY HAMMOND
Director 2008-09-08 2013-09-18
EUAN DONALDSON
Company Secretary 2008-09-08 2012-06-20
GRAHAM ROGER JONES
Director 2008-10-23 2012-01-01
ALLYN BYRAM TAYLOR
Director 2008-09-08 2011-06-07
MICHAEL JOHN HIGGINS
Director 2008-09-08 2008-10-23
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-08-20 2008-09-08
SUSAN CAROL FADIL
Director 2008-08-20 2008-09-08
ROBERT JAMES HILLHOUSE
Director 2008-08-20 2008-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER BERRYMAN JACOBS UK HOLDINGS LIMITED Director 2015-01-15 CURRENT 2002-04-18 Active
KEVIN CHRISTOPHER BERRYMAN JACOBS U.K. LIMITED Director 2015-01-15 CURRENT 1991-03-22 Active
KEVIN CHRISTOPHER BERRYMAN LEIGHFISHER LIMITED Director 2015-01-13 CURRENT 1991-03-13 Active
KEVIN CHRISTOPHER BERRYMAN WORLEY GROUP UK LIMITED Director 2015-01-13 CURRENT 1994-11-23 Active
PETER ROBERT LUTWYCHE JACOBS UK HOLDINGS LIMITED Director 2017-11-08 CURRENT 2002-04-18 Active
PETER ROBERT LUTWYCHE DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED Director 2017-08-09 CURRENT 1998-11-10 Active
PETER ROBERT LUTWYCHE JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 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
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-23CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2022-12-13APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2022-12-13DIRECTOR APPOINTED MARTIN EDWARD HINTON
2022-09-28Notification of Jacobs Solutions Inc as a person with significant control on 2022-08-29
2022-09-28PSC02Notification of Jacobs Solutions Inc as a person with significant control on 2022-08-29
2022-09-27CESSATION OF JACOBS ENGINEERING GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC07CESSATION OF JACOBS ENGINEERING GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 20/09/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-06-30AP01DIRECTOR APPOINTED STEPHEN A. ARNETTE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAWNE SEPANSKI HICKTON
2022-01-05FULL ACCOUNTS MADE UP TO 02/10/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2020-12-17AP01DIRECTOR APPOINTED MRS DAWNE SEPANSKI HICKTON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT LUTWYCHE
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HAGEN
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-14AP01DIRECTOR APPOINTED MR PETER LUTWYCHE
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-09-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR TERENCE HAGEN
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLACHLAN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 7000100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STASSI
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY MICHAEL IRVIN
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 7000100
2015-09-15AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Mike Udovic on 2015-09-01
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN PROSSER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 7000100
2014-09-23AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN PROSSER / 23/09/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLACHLAN / 23/09/2014
2014-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MIKE UDOVIC / 23/09/2014
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-04AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-10-11AP01DIRECTOR APPOINTED MR PHILIP JOHN STASSI
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMMOND
2013-09-17AR0120/08/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-11AR0120/08/12 FULL LIST
2012-06-21AP03SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY EUAN DONALDSON
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-10-06AR0120/08/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-15AR0120/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLYN BYRAM TAYLOR / 20/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLACHLAN / 20/08/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-28MISCFORM 123 INCREASE AUTH CAP FROM £100 TO £7,000,100
2010-04-28RES04NC INC ALREADY ADJUSTED 23/09/2009
2010-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-28SH0123/09/09 STATEMENT OF CAPITAL GBP 7000100
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-11-18225CURREXT FROM 31/08/2009 TO 30/09/2009
2008-11-13288aDIRECTOR APPOINTED GRAHAM ROGER JONES
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHN HIGGINS
2008-09-18288aDIRECTOR APPOINTED JOHN MCLACHLAN
2008-09-18288aSECRETARY APPOINTED MIKE UDOVIC
2008-09-18288aDIRECTOR APPOINTED ALLYN BYRAM TAYLOR
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CAROL FADIL
2008-09-11288aDIRECTOR APPOINTED THOMAS HAMMOND
2008-09-11288aSECRETARY APPOINTED EUAN DONALDSON
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JAMES HILLHOUSE
2008-09-11288aDIRECTOR APPOINTED JOHN WARREN PROSSER
2008-09-11288aDIRECTOR APPOINTED MICHAEL JOHN JOHN HIGGINS
2008-09-1188(2)AD 08/09/08-08/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JEG ACQUISITION COMPANY 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 JEG ACQUISITION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEG ACQUISITION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JEG ACQUISITION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEG ACQUISITION COMPANY LIMITED
Trademarks
We have not found any records of JEG ACQUISITION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEG ACQUISITION COMPANY 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 (70100 - Activities of head offices) as JEG ACQUISITION COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JEG ACQUISITION COMPANY 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 JEG ACQUISITION COMPANY 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 JEG ACQUISITION COMPANY 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.