Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JGC CORPORATION (UK) LIMITED
Company Information for

JGC CORPORATION (UK) LIMITED

LANDMARK - PARK STREET, 111 PARK STREET, LONDON, GREATER LONDON, W1K 7JF,
Company Registration Number
01532803
Private Limited Company
Active

Company Overview

About Jgc Corporation (uk) Ltd
JGC CORPORATION (UK) LIMITED was founded on 1980-12-05 and has its registered office in London. The organisation's status is listed as "Active". Jgc Corporation (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JGC CORPORATION (UK) LIMITED
 
Legal Registered Office
LANDMARK - PARK STREET
111 PARK STREET
LONDON
GREATER LONDON
W1K 7JF
Other companies in W1H
 
Filing Information
Company Number 01532803
Company ID Number 01532803
Date formed 1980-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JGC CORPORATION (UK) LIMITED
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 JGC CORPORATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
HIROKI SUZUKI
Company Secretary 2016-11-01
KAZUYOSHI MUTO
Director 2016-04-28
HIROKI SUZUKI
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIROYUKI MIYOSHI
Director 2016-11-01 2017-07-01
DAIJIRO KANNO
Director 2012-01-01 2016-12-01
DAIJIRO KANNO
Company Secretary 2015-07-01 2016-11-01
TSUTOMU AKABANE
Director 2015-07-01 2016-11-01
AKIRA NINOMIYA
Company Secretary 2010-07-01 2015-07-01
AKIRA NINOMIYA
Director 2009-10-02 2015-07-01
TAKETOSHI SHOGENJI
Director 2009-10-02 2012-01-01
AKIHIKO FUKUSHIMA
Company Secretary 2009-10-02 2010-07-01
SATOSHI KURATA
Company Secretary 2005-01-13 2009-10-02
SATOSHI KURATA
Director 2005-01-13 2009-10-02
KOTARO NITTA
Director 2004-04-01 2009-10-02
KOTARO NITTA
Company Secretary 2004-04-01 2005-01-13
HISAAKI ARAKI
Director 2002-06-18 2005-01-13
KOICHI KAWANA
Company Secretary 2001-07-16 2004-04-01
KOICHI KAWANA
Director 2001-07-16 2004-04-01
TOMIZO KAN
Director 1998-05-19 2002-06-18
YOSHOBUMI HORIE
Company Secretary 2000-04-26 2001-07-17
YOSHOBUMI HORIE
Director 1995-02-21 2001-07-17
KUNIHIKO FURUYA
Company Secretary 1991-10-26 2000-04-26
KOSAKU ISHIMOTO
Director 1995-02-21 1998-05-19
TAKASHI KAMIYAMA
Director 1991-10-26 1995-02-21
KOZO KUDO
Director 1991-10-26 1995-02-21

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
2024-01-04Change of details for Jgc Holdings Corporation as a person with significant control on 2016-10-26
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR KEITA YASUMATSU
2023-02-14DIRECTOR APPOINTED MR NAOKI NOGUCHI
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 105 Victoria Street London SW1E 6QT England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 105 Victoria Street London SW1E 6QT England
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10DIRECTOR APPOINTED MR TATSUHIRO MIYACHI
2022-01-10Appointment of Mr Tatsuhiro Miyachi as company secretary on 2021-12-30
2022-01-10Termination of appointment of Keita Yasumatsu on 2021-12-30
2022-01-10TM02Termination of appointment of Keita Yasumatsu on 2021-12-30
2022-01-10AP03Appointment of Mr Tatsuhiro Miyachi as company secretary on 2021-12-30
2022-01-10AP01DIRECTOR APPOINTED MR TATSUHIRO MIYACHI
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KAZUYOSHI MUTO
2020-07-16AP01DIRECTOR APPOINTED MR KOJI SAKURAI
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 4th Floor, Hyde Park Hayes - Building 3 11 Millington Road Hayes Middlesex UB3 4AZ England
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI SUZUKI
2019-10-01AP03Appointment of Mr Keita Yasumatsu as company secretary on 2019-10-01
2019-10-01TM02Termination of appointment of Hiroki Suzuki on 2019-10-01
2019-10-01PSC05Change of details for Jgc Corporation as a person with significant control on 2019-10-01
2019-10-01AP01DIRECTOR APPOINTED MR KEITA YASUMATSU
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAIJIRO KANNO
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI MIYOSHI
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TSUTOMU AKABANE
2016-11-21TM02Termination of appointment of Daijiro Kanno on 2016-11-01
2016-11-21AP01DIRECTOR APPOINTED MR HIROYUKI MIYOSHI
2016-11-21AP03Appointment of Mr Hiroki Suzuki as company secretary on 2016-11-01
2016-11-21AP01DIRECTOR APPOINTED MR HIROKI SUZUKI
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 30-35 Pall Mall London SW1Y 5LP England
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR KAZUYOSHI MUTO
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 30-35 Pall Mall Pall Mall London SW1Y 5LP England
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 401 Marble Arch Tower 55 Bryanston Street London W1H 7AA
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-27AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY AKIRA NINOMIYA
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED TSUTOMU AKABANE
2015-07-17AP03SECRETARY APPOINTED DAIJIRO KANNO
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA NINOMIYA
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-28AR0126/10/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAIJIRO KANNO / 26/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAIJIRO KANNO / 26/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIRA NINOMIYA / 26/10/2014
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-29AR0126/10/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0126/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP01DIRECTOR APPOINTED DAIJIRO KANNO
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TAKETOSHI SHOGENJI
2011-11-21AR0126/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA
2011-01-07AR0126/10/10 FULL LIST
2010-10-05AP03SECRETARY APPOINTED MR AKIRA NINOMIYA
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY AKIHIKO FUKUSHIMA
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0126/10/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KOTARO NITTA
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SATOSHI KURATA
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY SATOSHI KURATA
2009-10-20AP03SECRETARY APPOINTED MR AKIHIKO FUKUSHIMA
2009-10-20AP01DIRECTOR APPOINTED MR TAKETOSHI SHOGENJI
2009-10-20AP01DIRECTOR APPOINTED MR AKIRA NINOMIYA
2008-11-04363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / KOTARO NITTA / 23/10/2008
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SATOSHI KURATA / 28/07/2008
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SATOSHI KURATA / 28/07/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-14363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288bSECRETARY RESIGNED
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-05353LOCATION OF REGISTER OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363aRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-13AUDAUDITOR'S RESIGNATION
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 35 DOVER STREET LONDON W1X 4AN
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31363aRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05288aNEW SECRETARY APPOINTED
2000-05-05288bSECRETARY RESIGNED
1987-01-01Error
1986-11-19Return made up to 28/10/86; full list of members
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to JGC CORPORATION (UK) LIMITED 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 JGC CORPORATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JGC CORPORATION (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 JGC CORPORATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JGC CORPORATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JGC CORPORATION (UK) LIMITED
Trademarks
We have not found any records of JGC CORPORATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JGC CORPORATION (UK) LIMITED. 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 (71129 - Other engineering activities) as JGC CORPORATION (UK) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where JGC CORPORATION (UK) LIMITED 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 JGC CORPORATION (UK) LIMITED 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 JGC CORPORATION (UK) LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1