Background WavePink WaveYellow Wave

URBAN&CIVIC JJGC LIMITED (01267412)

URBAN&CIVIC JJGC LIMITED (01267412) is an active UK company. incorporated on 7 July 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. URBAN&CIVIC JJGC LIMITED has been registered for 49 years. Current directors include BUTLER, Robin Elliott, CLACK, Adrian Robert, HUGILL, William Nigel and 3 others.

Company Number
01267412
Status
active
Type
ltd
Incorporated
7 July 1976
Age
49 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Robin Elliott, CLACK, Adrian Robert, HUGILL, William Nigel, MORRIS, David Llewelyn, OSBORNE, Myron Daniel, WOOD, David Lewis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC JJGC LIMITED

URBAN&CIVIC JJGC LIMITED is an active company incorporated on 7 July 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. URBAN&CIVIC JJGC LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01267412

LTD Company

Age

49 Years

Incorporated 7 July 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

J.J. GALLAGHER CONSTRUCTION LIMITED
From: 31 December 1977To: 16 September 2024
PATCHBERRY LIMITED
From: 7 July 1976To: 31 December 1977
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 14 August 2024To: 10 June 2025
50 New Bond Street London W1S 1BJ England
From: 12 August 2024To: 14 August 2024
Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 21 February 2022To: 12 August 2024
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 13 February 2017To: 21 February 2022
15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 7 July 1976To: 13 February 2017
Timeline

26 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 06 Aug 2024

CLACK, Adrian Robert

Active
New Bond Street, LondonW1S 1BJ
Born April 1977
Director
Appointed 28 Jun 2022

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 06 Aug 2024

MORRIS, David Llewelyn

Active
Papple Close, RugbyCV23 1EW
Born October 1976
Director
Appointed 10 Jun 2025

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 10 Jun 2025

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 06 Aug 2024

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 17 Jan 2000
Resigned 30 Nov 2018

GALLAGHER, Joseph Gerald

Resigned
The Grange 46 Four Ashes Road, SolihullB93 8LX
Secretary
Appointed N/A
Resigned 31 Dec 1994

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Secretary
Appointed 31 Dec 1994
Resigned 14 Jan 2000

AHMED, Waqar

Resigned
West Ham Lane, StratfordE15 4PH
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 03 Dec 2018

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1960
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2018

FARNSWORTH, Edward Paul

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1982
Director
Appointed 15 Jan 2018
Resigned 06 Aug 2024

GALLAGHER, Anthony Christopher, Sir

Resigned
Sarsden House, Chipping NortonOX7 6PW
Born November 1951
Director
Appointed N/A
Resigned 01 Feb 2017

GALLAGHER, John Patrick

Resigned
Packwood Tower, SolihullB94 6PT
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1994

GALLAGHER, John Joseph

Resigned
The Grange, SolihullB94 5AX
Born May 1911
Director
Appointed N/A
Resigned 12 Apr 1994

GALLAGHER, Joseph Gerald

Resigned
The Grange 46 Four Ashes Road, SolihullB93 8LX
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 1994

GALLAGHER, Thomas Joseph

Resigned
Kingswood Grange, LapworthB94 6HY
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1996

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2017

GLAISTER, Harold Peter Dilworth

Resigned
15 Hockley Court, SolihullB94 6NW
Born August 1933
Director
Appointed 31 Dec 1996
Resigned 14 Jan 2000

GOSLING, Geoffrey Hugh

Resigned
Bumble End Woodside Drive, Sutton ColdfieldB74 3BB
Born January 1947
Director
Appointed 01 Nov 2001
Resigned 01 Feb 2017

HARDWICK, Ian

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1963
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LUTTMAN, Craig David

Resigned
West Ham Lane, StratfordE15 4PH
Born May 1975
Director
Appointed 15 Jan 2018
Resigned 24 Aug 2021

RICHMOND, Martin Rowland

Resigned
Pegasus Court, WarwickCV34 6LW
Born October 1953
Director
Appointed 03 Dec 2018
Resigned 21 May 2025

WILKINSON, Gregg Spencer

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born May 1973
Director
Appointed 01 Feb 2017
Resigned 15 Sept 2020

Persons with significant control

1

Pegasus Court, WarwickCV34 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
31 October 2009
MG01MG01
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
13 March 2000
353353
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
363sAnnual Return (shuttle)
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
155(6)a155(6)a
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
7 May 1997
353353
Memorandum Articles
31 January 1997
MEM/ARTSMEM/ARTS
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
353353
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
7 July 1995
155(6)a155(6)a
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 June 1986
AAAnnual Accounts
Legacy
16 May 1986
403aParticulars of Charge Subject to s859A
Legacy
9 April 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1976
NEWINCIncorporation
Miscellaneous
7 July 1976
MISCMISC