You are here: bizstats.co.uk > a-z index > J list

J.g Construction (UK) Limited BASILDON


J.g Construction (UK) started in year 2014 as Private Limited Company with registration number 08841424. The J.g Construction (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Basildon at 4 Capricorn Centre. Postal code: SS14 3JJ.

The company has 2 directors, namely James A., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 12 March 2018 and James A. has been with the company for the least time - from 23 September 2022. As of 1 June 2024, there were 2 ex directors - Sherri G., Jonathan G. and others listed below. There were no ex secretaries.

J.g Construction (UK) Limited Address / Contact

Office Address 4 Capricorn Centre
Office Address2 Cranes Farm Road
Town Basildon
Post code SS14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08841424
Date of Incorporation Mon, 13th Jan 2014
Industry Combined facilities support activities
Industry Other construction installation
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (214 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

James A.

Position: Director

Appointed: 23 September 2022

Jonathan G.

Position: Director

Appointed: 12 March 2018

Sherri G.

Position: Director

Appointed: 14 January 2014

Resigned: 03 November 2022

Jonathan G.

Position: Director

Appointed: 13 January 2014

Resigned: 14 January 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is James A. The abovementioned PSC. The second entity in the PSC register is Jonathan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sherri G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James A.

Notified on 23 September 2022
Nature of control: right to appoint and remove directors

Jonathan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sherri G.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth881493      
Balance Sheet
Cash Bank On Hand 2 0333 0975 5793009 6021 8161 648
Current Assets2 78610 2167 7387 17743 74870 43362 43094 298
Debtors 6 0004 6411 5981 840532460651
Net Assets Liabilities 493597464-1 263 -21 917-30 166
Other Debtors 6 7754 64144404040651
Property Plant Equipment 4 2873 6443 0972 6332 2381 9021 617
Total Inventories 2 183  41 60860 29960 15491 999
Cash Bank In Hand2 7862 033      
Net Assets Liabilities Including Pension Asset Liability881493      
Stocks Inventory 2 183      
Tangible Fixed Assets5 0444 287      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve681293      
Shareholder Funds881493      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4383 0813 6284 0924 4874 8235 108
Average Number Employees During Period  122211
Bank Borrowings Overdrafts 2 1693123131 490 12 0008 536
Creditors 2 16931231347 64489 69186 2498 536
Increase From Depreciation Charge For Year Property Plant Equipment  643547464395336285
Net Current Assets Liabilities-1 270-2 401-2 735-2 320-3 896-19 258-23 819-23 247
Other Creditors 9 5624 9974 12938 70482 04370 506104 560
Other Taxation Social Security Payable 1 0532 5275 3705 3557 1193 7434 014
Property Plant Equipment Gross Cost 6 7256 7256 7256 7256 7256 725 
Total Assets Less Current Liabilities3 7741 886909777-1 263-17 020-21 917-21 630
Trade Creditors Trade Payables 1441 092-22 095529 6 295
Trade Debtors Trade Receivables   1 5541 800492420 
Creditors Due After One Year2 8931 393      
Creditors Due Within One Year4 05612 617      
Fixed Assets5 0444 287      
Number Shares Allotted200200      
Par Value Share11      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions6 725       
Tangible Fixed Assets Cost Or Valuation6 7256 725      
Tangible Fixed Assets Depreciation1 6812 438      
Tangible Fixed Assets Depreciation Charged In Period1 681757      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements