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

Jcg Terrazzo Ltd LONDON


Founded in 2016, Jcg Terrazzo, classified under reg no. 10252490 is an active company. Currently registered at 177 Shaftesbury Avenue WC2H 8JR, London the company has been in the business for eight years. Its financial year was closed on Mon, 28th Oct and its latest financial statement was filed on 2021-10-31.

The company has one director. Joseph M., appointed on 3 November 2020. There are currently no secretaries appointed. As of 17 May 2024, there were 4 ex directors - Jeffrey G., Michelle G. and others listed below. There were no ex secretaries.

Jcg Terrazzo Ltd Address / Contact

Office Address 177 Shaftesbury Avenue
Town London
Post code WC2H 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10252490
Date of Incorporation Mon, 27th Jun 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 28th October
Company age 8 years old
Account next due date Thu, 25th Jan 2024 (113 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Joseph M.

Position: Director

Appointed: 03 November 2020

Jeffrey G.

Position: Director

Appointed: 03 November 2020

Resigned: 26 July 2022

Michelle G.

Position: Director

Appointed: 03 November 2020

Resigned: 26 July 2022

Jeffrey G.

Position: Director

Appointed: 02 August 2017

Resigned: 03 November 2020

Michelle G.

Position: Director

Appointed: 27 June 2016

Resigned: 03 November 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Joseph M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michelle G. This PSC owns 75,01-100% shares.

Joseph M.

Notified on 3 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle G.

Notified on 22 June 2017
Ceased on 3 November 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-10-312021-10-312022-10-31
Net Worth14 706     
Balance Sheet
Cash Bank On Hand 68930615611266
Current Assets19 03825 40217 9967 61557 47050 842
Debtors 24 71417 6907 45957 45950 576
Net Assets Liabilities14 70619 899  6 7064 771
Other Debtors 22 98017 6907 45957 45950 576
Net Assets Liabilities Including Pension Asset Liability14 706     
Reserves/Capital
Shareholder Funds14 706     
Other
Bank Borrowings Overdrafts    50 00039 058
Creditors4 3325 5031 816 50 76439 058
Net Current Assets Liabilities14 70619 89916 1807 6156 70643 829
Other Creditors 2 6201 516 764750
Other Taxation Social Security Payable 2 884300   
Total Assets Less Current Liabilities14 70619 89916 1807 6156 70643 829
Trade Creditors Trade Payables     749
Trade Debtors Trade Receivables 1 734    
Creditors Due Within One Year4 332     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, January 2024
Free Download (7 pages)

Company search