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

Jga Group Limited LONDON


Founded in 1999, Jga Group, classified under reg no. 03816973 is an active company. Currently registered at Jtc (uk) Limited, The Scalpel, 18th Floor, EC3M 7AF, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 5 directors, namely Nick M., Rajeev A. and Alexander E. and others. Of them, Alexander E., Paul O., Philip P. have been with the company the longest, being appointed on 15 August 2018 and Nick M. has been with the company for the least time - from 4 June 2020. 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.

Jga Group Limited Address / Contact

Office Address Jtc (uk) Limited, The Scalpel, 18th Floor,
Office Address2 52 Lime Street,
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816973
Date of Incorporation Fri, 30th Jul 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Nick M.

Position: Director

Appointed: 04 June 2020

Rajeev A.

Position: Director

Appointed: 26 September 2019

Alexander E.

Position: Director

Appointed: 15 August 2018

Paul O.

Position: Director

Appointed: 15 August 2018

Philip P.

Position: Director

Appointed: 15 August 2018

Iona G.

Position: Director

Appointed: 01 July 2016

Resigned: 15 August 2018

Iona G.

Position: Secretary

Appointed: 01 November 2015

Resigned: 15 August 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 30 July 1999

Monique G.

Position: Director

Appointed: 30 July 1999

Resigned: 30 November 2010

Monique G.

Position: Secretary

Appointed: 30 July 1999

Resigned: 30 November 2010

Jeremy G.

Position: Director

Appointed: 30 July 1999

Resigned: 04 June 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jeremy G. This PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Iona G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy G.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Iona G.

Notified on 1 June 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand522 59963 32981 40972 61459 537
Current Assets525 058155 311179 25572 61460 077
Debtors2 45991 98297 846 540
Net Assets Liabilities2 689 1742 544 8692 488 840  
Other Debtors2 4591185 982 540
Other
Audit Fees Expenses  6 4255 700 
Accrued Liabilities Deferred Income   305 6599 900
Accumulated Depreciation Impairment Property Plant Equipment   24 26443 675
Additions Other Than Through Business Combinations Property Plant Equipment    20 560
Administrative Expenses   2 872 4453 775 205
Amounts Owed By Related Parties 91 86491 864  
Amounts Owed To Group Undertakings400 670400 6701 607 430541 7061 919 844
Average Number Employees During Period 3315
Cash Cash Equivalents  1 272 8811 932 7641 593 854
Comprehensive Income Expense   4 272 7964 160 876
Corporation Tax Payable    446 626
Corporation Tax Recoverable   129 476 
Cost Sales   3 841 5614 781 737
Creditors801 340400 6701 646 607551 978551 282
Current Tax For Period   649 053784 119
Deferred Income    512 154
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    1 713
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   45 7738 384
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -3 41116 133
Dividends Paid Classified As Financing Activities   -2 826 598-1 950 000
Dividends Paid To Owners Parent Classified As Financing Activities   -2 826 598-1 950 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   42 897 
Further Item Tax Increase Decrease Component Adjusting Items    -4 480
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income   -38 35364 989
Income Taxes Paid Refund Classified As Operating Activities   -901 135-310 915
Increase Decrease From Foreign Exchange Differences Property Plant Equipment    137
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences   -36 64962 814
Increase Decrease In Current Tax From Adjustment For Prior Periods   2 876-597
Increase From Depreciation Charge For Year Property Plant Equipment    19 411
Interest Income On Bank Deposits   31 
Interest Paid Classified As Operating Activities   -26 168 
Interest Payable Similar Charges Finance Costs   26 168 
Interest Received Classified As Investing Activities   -31-1 391
Investments Fixed Assets3 956 1923 956 1923 956 1923 956 1923 956 192
Investments In Group Undertakings Participating Interests 3 956 1923 956 1923 956 192 
Investments In Subsidiaries   3 956 1923 956 192
Net Cash Generated From Operations   -4 478 060-1 937 204
Net Current Assets Liabilities-465 678-1 010 653-1 467 352-479 364 
Net Finance Income Costs   311 391
Other Creditors400 670411 9689 275146 781174 288
Other Interest Receivable Similar Income Finance Income   311 391
Other Taxation Social Security Payable33 48537 14129 902  
Pension Other Post-employment Benefit Costs Other Pension Costs   146 354190 413
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income   146 616155 776
Profit Loss   3 814 5861 938 159
Property Plant Equipment Gross Cost   194 114194 114
Staff Costs Employee Benefits Expense   4 560 6665 674 946
Taxation Including Deferred Taxation Balance Sheet Subtotal   18 80134 934
Tax Decrease Increase From Effect Revenue Exempt From Taxation   234 473 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   6 7981 857
Tax Increase Decrease From Effect Foreign Tax Rates   -30 172-53 544
Tax Tax Credit On Profit Or Loss On Ordinary Activities   749 438903 150
Total Assets Less Current Liabilities3 490 5142 945 5392 488 8403 476 828 
Total Current Tax Expense Credit   651 929783 522
Total Deferred Tax Expense Credit   39 48616 133
Trade Creditors Trade Payables   204 846184 960
Wages Salaries   3 967 2614 881 403

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 25th, April 2024
Free Download (30 pages)

Company search