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

Jcdecaux Uk Limited MIDDLESEX


Jcdecaux Uk started in year 1982 as Private Limited Company with registration number 01679670. The Jcdecaux Uk company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Middlesex at 991 Great West Road. Postal code: TW8 9DN. Since 2007/07/16 Jcdecaux Uk Limited is no longer carrying the name J C Decaux Uk.

Currently there are 7 directors in the the firm, namely Xinyue W., Dallas W. and Christopher C. and others. In addition one secretary - Xinyue W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TW8 9DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1011421 . It is located at 7 South Gyle Crescent Lane, Edinburgh with a total of 7 cars. It has three locations in the UK.

Jcdecaux Uk Limited Address / Contact

Office Address 991 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01679670
Date of Incorporation Fri, 19th Nov 1982
Industry Advertising agencies
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Xinyue W.

Position: Director

Appointed: 24 February 2023

Xinyue W.

Position: Secretary

Appointed: 24 February 2023

Dallas W.

Position: Director

Appointed: 27 March 2019

Christopher C.

Position: Director

Appointed: 27 March 2019

Jean-Francois D.

Position: Director

Appointed: 12 September 2013

Helena K.

Position: Director

Appointed: 23 August 2012

Philip D.

Position: Director

Appointed: 01 January 2003

David M.

Position: Director

Appointed: 01 January 2003

Sandra B.

Position: Secretary

Appointed: 24 March 2022

Resigned: 24 February 2023

Sandra B.

Position: Director

Appointed: 15 February 2022

Resigned: 24 February 2023

Thibaut H.

Position: Secretary

Appointed: 07 October 2019

Resigned: 24 March 2022

Thibaut H.

Position: Director

Appointed: 01 November 2016

Resigned: 24 March 2022

Alan S.

Position: Director

Appointed: 31 January 2014

Resigned: 31 August 2019

Julie F.

Position: Director

Appointed: 01 January 2009

Resigned: 31 January 2014

Neil E.

Position: Director

Appointed: 01 January 2003

Resigned: 02 November 2020

Mark W.

Position: Director

Appointed: 01 January 2003

Resigned: 17 September 2004

Philip T.

Position: Director

Appointed: 01 January 2002

Resigned: 07 October 2019

Philip T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 07 October 2019

Gerard D.

Position: Director

Appointed: 01 January 2002

Resigned: 16 December 2010

Jeremy M.

Position: Director

Appointed: 01 September 2000

Resigned: 12 September 2013

Lawrence H.

Position: Director

Appointed: 27 June 2000

Resigned: 02 February 2016

Jean-Luc D.

Position: Director

Appointed: 18 April 2000

Resigned: 01 September 2000

Mark C.

Position: Director

Appointed: 13 January 2000

Resigned: 01 October 2015

Xavier D.

Position: Director

Appointed: 05 October 1998

Resigned: 02 November 2020

Spencer B.

Position: Director

Appointed: 05 October 1998

Resigned: 07 October 2019

Robert C.

Position: Director

Appointed: 25 July 1996

Resigned: 02 July 2007

Gael B.

Position: Director

Appointed: 25 July 1996

Resigned: 04 October 2006

Pierre J.

Position: Director

Appointed: 03 January 1994

Resigned: 13 April 2012

Ian T.

Position: Director

Appointed: 03 January 1994

Resigned: 31 December 2001

Ian T.

Position: Secretary

Appointed: 01 September 1991

Resigned: 31 December 2001

Alain B.

Position: Director

Appointed: 01 September 1991

Resigned: 31 December 1994

Jean-Francois D.

Position: Director

Appointed: 01 September 1991

Resigned: 31 December 2002

Jeane D.

Position: Director

Appointed: 01 July 1991

Resigned: 01 September 1991

Robert C.

Position: Secretary

Appointed: 01 July 1991

Resigned: 01 September 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Jean-Francois D. This PSC has significiant influence or control over the company,.

Jean-Francois D.

Notified on 22 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

J C Decaux Uk July 16, 2007

Transport Operator Data

7 South Gyle Crescent Lane
City Edinburgh
Post code EH12 9EG
Vehicles 1
Unit 25
Address Albert Road
City Edinburgh
Post code EH6 7DP
Vehicles 3
457-463 Hillington Road
Address Hillington Industrial Estate
City Glasgow
Post code G52 4BL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (48 pages)

Company search

Advertisements