Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCCG UK LTD
Company Information for

JCCG UK LTD

50 THOMAS WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK, CANTERBURY, KENT, CT3 4JJ,
Company Registration Number
07436939
Private Limited Company
Active

Company Overview

About Jccg Uk Ltd
JCCG UK LTD was founded on 2010-11-11 and has its registered office in Canterbury. The organisation's status is listed as "Active". Jccg Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCCG UK LTD
 
Legal Registered Office
50 THOMAS WAY
LAKESVIEW INTERNATIONAL BUSINESS PARK
CANTERBURY
KENT
CT3 4JJ
Other companies in W1D
 
Previous Names
JC CAPITAL GLOBAL LTD09/08/2018
Filing Information
Company Number 07436939
Company ID Number 07436939
Date formed 2010-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 27/08/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB345860972  
Last Datalog update: 2023-11-06 12:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCCG UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCCG UK LTD

Current Directors
Officer Role Date Appointed
QUANTUM KINGSWAY
Company Secretary 2012-08-31
DIEGO FERNANDO ESTRADA JIMENEZ
Director 2016-01-01
JUAN CARLOS ORTIZ DAVILA
Director 2010-11-11
MARIA EUGENIA PINEDO SANOJA
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DIEGO FERNANDO ESTRADA JIMENEZ
Director 2014-05-07 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIEGO FERNANDO ESTRADA JIMENEZ AWG BUILDING SERVICES LTD Director 2018-01-17 CURRENT 2014-08-15 Active
DIEGO FERNANDO ESTRADA JIMENEZ DIRECT RECRUITMENT .LONDON LTD Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
DIEGO FERNANDO ESTRADA JIMENEZ Q-K.LONDON LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-08-30
JUAN CARLOS ORTIZ DAVILA AMIPEC LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JUAN CARLOS ORTIZ DAVILA CONSTRUCCIONES CONTORMAR (GB) LTD Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28Previous accounting period shortened from 28/11/22 TO 27/11/22
2023-08-18CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2 Telford Road Basingstoke Hampshire RG21 6YU England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2 Telford Road Basingstoke Hampshire RG21 6YU England
2022-10-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-29Previous accounting period shortened from 29/11/21 TO 28/11/21
2022-08-29AA01Previous accounting period shortened from 29/11/21 TO 28/11/21
2022-08-27Termination of appointment of Quantum Kingsway on 2021-01-11
2022-08-27TM02Termination of appointment of Quantum Kingsway on 2021-01-11
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-04-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Unit 25 Sparrow Way Lakesview International Business Park Canterbury CT3 4AL England
2020-10-16AP01DIRECTOR APPOINTED MRS MARIA EUGENIA PINEDO SANOJA
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-08-04SH0104/08/20 STATEMENT OF CAPITAL GBP 205000
2020-08-04CH04SECRETARY'S DETAILS CHNAGED FOR QUANTUM KINGSWAY on 2020-08-04
2020-08-04PSC04Change of details for Mr Juan Carlos Ortiz Davila as a person with significant control on 2020-08-04
2020-08-04CH01Director's details changed for Mr Juan Carlos Ortiz Davila on 2020-08-04
2020-07-17PSC04Change of details for Mr Juan Carlos Ortiz Davila as a person with significant control on 2020-07-17
2020-07-17CH01Director's details changed for Mr Juan Carlos Ortiz Davila on 2020-07-17
2020-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA EUGENIA PINEDO SANOJA
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Unit 50, Thomas Way Lakesview International Business Park Canterbury CT3 4JJ England
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM The Salisbury London Wall London EC2M 5QQ England
2019-09-02AAMDAmended mirco entity accounts made up to 2018-11-30
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO FERNANDO ESTRADA JIMENEZ
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-09CERTNMCOMPANY NAME CHANGED JC CAPITAL GLOBAL LTD CERTIFICATE ISSUED ON 09/08/18
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-11-24AA29/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-24AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EUGENIA PINEDO SANOJA / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ DAVILA / 25/10/2016
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2016-02-16SH0112/03/15 STATEMENT OF CAPITAL GBP 200000
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-16AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MR DIEGO FERNANDO ESTRADA JIMENEZ
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Qk 18 Soho Square London W1D 3QL
2015-12-15DISS40Compulsory strike-off action has been discontinued
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0111/11/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Qk 18 Soho Square London W1D 3QL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0111/11/14 ANNUAL RETURN FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO FERNANDO ESTRADA JIMENEZ
2014-11-14AP01DIRECTOR APPOINTED MRS MARIA EUGENIA PINEDO SANOJA
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-09AP04CORPORATE SECRETARY APPOINTED QUANTUM KINGSWAY
2014-05-08AP01DIRECTOR APPOINTED MR DIEGO FERNANDO ESTRADA JIMENEZ
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O LEGATTI 18 SOHO SQUARE LONDON W1D 3QL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-14AR0111/11/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ DAVILA / 01/10/2013
2013-07-24AA30/11/12 TOTAL EXEMPTION FULL
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG UNITED KINGDOM
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM
2012-11-13AR0111/11/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ / 12/11/2011
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-14AR0111/11/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS ORTIZ / 30/11/2010
2010-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to JCCG UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCCG UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCCG UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2016-11-29
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCCG UK LTD

Intangible Assets
Patents
We have not found any records of JCCG UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCCG UK LTD
Trademarks
We have not found any records of JCCG UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCCG UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as JCCG UK LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where JCCG UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCCG UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCCG UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.