JEG ACQUISITION COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
JEG ACQUISITION COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JEG ACQUISITION COMPANY LIMITED was incorporated 15 years ago on 20/08/2008 and has the registered number: 06678113. The accounts status is FULL and accounts are next due on 30/06/2024.
JEG ACQUISITION COMPANY LIMITED was incorporated 15 years ago on 20/08/2008 and has the registered number: 06678113. The accounts status is FULL and accounts are next due on 30/06/2024.
JEG ACQUISITION COMPANY LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
COTTONS CENTRE
LONDON
SE1 2QG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY ROBERTS | Secretary | 2023-08-21 | CURRENT | ||
MR KEVIN CHRISTOPHER BERRYMAN | Jan 1959 | American | Director | 2015-01-15 | CURRENT |
MR MARTIN EDWARD HINTON | Dec 1966 | British | Director | 2022-11-30 | CURRENT |
STEPHEN A. ARNETTE | Aug 1967 | American | Director | 2022-04-01 | CURRENT |
MR GRAHAM ROGER JONES | Mar 1948 | British | Director | 2008-10-23 UNTIL 2012-01-01 | RESIGNED |
MR TEJENDER SINGH CHAUDHARY | Secretary | 2018-05-23 UNTIL 2023-02-10 | RESIGNED | ||
EUAN DONALDSON | Secretary | 2008-09-08 UNTIL 2012-06-20 | RESIGNED | ||
RHONA MARY HOLMAN | Secretary | 2023-02-10 UNTIL 2023-08-21 | RESIGNED | ||
MR MICHAEL TIMOTHY NORRIS | Secretary | 2012-06-20 UNTIL 2018-05-23 | RESIGNED | ||
MICHAEL JOHN HIGGINS | Feb 1944 | United States | Director | 2008-09-08 UNTIL 2008-10-23 | RESIGNED |
MIKE UDOVIC | Other | Secretary | 2008-09-08 UNTIL 2015-09-01 | RESIGNED | |
MR ALLYN BYRAM TAYLOR | Jul 1948 | American | Director | 2008-09-08 UNTIL 2011-06-07 | RESIGNED |
MR PHILIP JOHN STASSI | Aug 1955 | American | Director | 2013-09-18 UNTIL 2016-06-30 | RESIGNED |
MR JOHN WARREN PROSSER | Feb 1945 | American | Director | 2008-09-08 UNTIL 2015-01-08 | RESIGNED |
MR JOHN MCLACHLAN | Oct 1946 | British | Director | 2008-09-08 UNTIL 2016-10-25 | RESIGNED |
PETER ROBERT LUTWYCHE | Nov 1962 | British | Director | 2017-11-08 UNTIL 2020-11-30 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2008-08-20 UNTIL 2008-09-08 | RESIGNED | ||
MR ROBERT ANTHONY MICHAEL IRVIN | Mar 1958 | British | Director | 2011-06-07 UNTIL 2016-03-02 | RESIGNED |
MR ROBERT JAMES HILLHOUSE | Mar 1954 | British | Director | 2008-08-20 UNTIL 2008-09-08 | RESIGNED |
MR TERENCE HAGEN | Jul 1967 | American | Director | 2016-11-30 UNTIL 2020-09-01 | RESIGNED |
MRS DAWNE SEPANSKI HICKTON | Nov 1957 | American | Director | 2020-11-30 UNTIL 2022-04-01 | RESIGNED |
MR THOMAS ROY HAMMOND | Jul 1951 | Usa | Director | 2008-09-08 UNTIL 2013-09-18 | RESIGNED |
MRS SUSAN CAROL FADIL | Sep 1966 | British | Director | 2008-08-20 UNTIL 2008-09-08 | RESIGNED |
MR ROBERT SHEPHERD DUFF | Sep 1959 | British | Director | 2012-01-01 UNTIL 2017-11-07 | RESIGNED |
MR JOHN CONOR DOYLE | Dec 1959 | Irish | Director | 2013-10-22 UNTIL 2016-10-07 | RESIGNED |
MR CLIVE THOMAS WHITE | May 1962 | British | Director | 2020-11-30 UNTIL 2022-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jacobs Solutions Inc | 2022-08-29 | Dallas Texas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jacobs Engineering Group Inc | 2016-04-06 - 2022-08-29 | Pasadena California 91101 | Ownership of shares 75 to 100 percent |