Company NameJLC (UK) Sg Limited
DirectorsChristopher Frank Evans and Francis John Croston
Company StatusActive
Company Number09175015
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Frank Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFinca Sa Claraboya Cami De Sa Claraboya S/N
Mallorca
Spain
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM7 7QD
Secretary NameMr Stephen William James
StatusCurrent
Appointed14 July 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address4a Felden Drive Felden
Hemel Hempstead
Hertfordshire
HP3 0BD

Location

Registered AddressUnit 14, Old Park Farm
Ford End
Chelmsford
Essex
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Unit 14, Old Park Farm Main Road, Ford End Chelmsford Essex CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford Essex CM3 1LN on 25 May 2022 (1 page)
15 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 August 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
14 July 2020Appointment of Mr Stephen William James as a secretary on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU to Unit 14, Old Park Farm Main Road, Ford End Chelmsford Essex CM3 1LN on 14 July 2020 (1 page)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Francis John Crouton on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Francis John Crouton on 10 July 2015 (2 pages)
20 March 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 March 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)