Background WavePink WaveYellow Wave

JEG ACQUISITION COMPANY LIMITED (06678113)

JEG ACQUISITION COMPANY LIMITED (06678113) is an active UK company. incorporated on 20 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JEG ACQUISITION COMPANY LIMITED has been registered for 17 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
06678113
Status
active
Type
ltd
Incorporated
20 August 2008
Age
17 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEG ACQUISITION COMPANY LIMITED

JEG ACQUISITION COMPANY LIMITED is an active company incorporated on 20 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JEG ACQUISITION COMPANY LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06678113

LTD Company

Age

17 Years

Incorporated 20 August 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 28 May 2010To: 3 November 2020
Jacobs House London Road Reading Berkshire RG6 1BL
From: 20 August 2008To: 28 May 2010
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Sept 22
Owner Exit
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 17 Feb 2026

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 25 Sept 2024

CHAUDHARY, Tejender Singh

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

DONALDSON, Euan

Resigned
South Gait, North BerwickEH39 5DE
Secretary
Appointed 08 Sept 2008
Resigned 20 Jun 2012

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 20 Jun 2012
Resigned 23 May 2018

PRENTICE, Joshua David

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 01 Jun 2024
Resigned 01 Jun 2024

UDOVIC, Mike

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 08 Sept 2008
Resigned 01 Sept 2015

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 20 Aug 2008
Resigned 08 Sept 2008

ARNETTE, Stephen A.

Resigned
William Northern Blvd., Tullahoma37388
Born August 1967
Director
Appointed 01 Apr 2022
Resigned 03 Jun 2024

BERRYMAN, Kevin Christopher

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1959
Director
Appointed 15 Jan 2015
Resigned 25 Sept 2024

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 22 Oct 2013
Resigned 07 Oct 2016

DUFF, Robert Shepherd

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1959
Director
Appointed 01 Jan 2012
Resigned 07 Nov 2017

FADIL, Susan Carol

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born September 1966
Director
Appointed 20 Aug 2008
Resigned 08 Sept 2008

HAGEN, Terence

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1967
Director
Appointed 30 Nov 2016
Resigned 01 Sept 2020

HAMMOND, Thomas Roy

Resigned
3 Abbotswood Drive, WeybridgeKT13 0LT
Born July 1951
Director
Appointed 08 Sept 2008
Resigned 18 Sept 2013

HICKTON, Dawne Sepanski

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1957
Director
Appointed 30 Nov 2020
Resigned 01 Apr 2022

HIGGINS, Michael John

Resigned
The Coach House, GlasgowG12 0NT
Born February 1944
Director
Appointed 08 Sept 2008
Resigned 23 Oct 2008

HILLHOUSE, Robert James

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born March 1954
Director
Appointed 20 Aug 2008
Resigned 08 Sept 2008

HINTON, Martin Edward

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1966
Director
Appointed 30 Nov 2022
Resigned 25 May 2024

IRVIN, Robert Anthony Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1958
Director
Appointed 07 Jun 2011
Resigned 02 Mar 2016

JONES, Graham Roger

Resigned
Coningsby 81 The Rise, SevenoaksTN13 1RN
Born March 1948
Director
Appointed 23 Oct 2008
Resigned 01 Jan 2012

LUTWYCHE, Peter Robert

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1962
Director
Appointed 08 Nov 2017
Resigned 30 Nov 2020

MCLACHLAN, John

Resigned
Eskdale Road, WokinghamRG41 5TU
Born October 1946
Director
Appointed 08 Sept 2008
Resigned 25 Oct 2016

PROSSER, John Warren

Resigned
Eskdale Road, WokinghamRG41 5TU
Born February 1945
Director
Appointed 08 Sept 2008
Resigned 08 Jan 2015

STASSI, Philip John

Resigned
Eskdale Road, WokinghamRG41 5TU
Born August 1955
Director
Appointed 18 Sept 2013
Resigned 30 Jun 2016

TAYLOR, Allyn Byram

Resigned
Shady Dr Se, Vienna22180
Born July 1948
Director
Appointed 08 Sept 2008
Resigned 07 Jun 2011

WHITE, Clive Thomas

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022

Jacobs Engineering Group Inc

Ceased
North Lake Avenue, Pasadena

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2022
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Miscellaneous
28 April 2010
MISCMISC
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Resolution
28 April 2010
RESOLUTIONSResolutions
Legacy
15 September 2009
363aAnnual Return
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
20 August 2008
NEWINCIncorporation