Background WavePink WaveYellow Wave

JGAW HOLDINGS LIMITED (08745226)

JGAW HOLDINGS LIMITED (08745226) is a dissolved UK company. incorporated on 23 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JGAW HOLDINGS LIMITED has been registered for 12 years. Current directors include HEDMAN, Magnus, SPEIRS, Nicholas James.

Company Number
08745226
Status
dissolved
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
2nd Floor, Bedford House, London, NW1 7JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEDMAN, Magnus, SPEIRS, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGAW HOLDINGS LIMITED

JGAW HOLDINGS LIMITED is an dissolved company incorporated on 23 October 2013 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. JGAW HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08745226

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 October 2023 (2 years ago)
Submitted on 25 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor, Bedford House 125-133 Camden High Street London, NW1 7JR,

Previous Addresses

114-118 Parkway London NW1 7AN
From: 5 November 2013To: 23 October 2017
35 Paul Street London EC2A 4UQ
From: 23 October 2013To: 5 November 2013
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Apr 15
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEDMAN, Magnus

Active
125-133 Camden High Street, LondonNW1 7JR
Born January 1965
Director
Appointed 03 Jan 2020

SPEIRS, Nicholas James

Active
LondonNW1 7JR
Born August 1980
Director
Appointed 01 Jan 2023

GALE, Jonathan Roger

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born January 1969
Director
Appointed 23 Oct 2013
Resigned 14 Sept 2023

WHITE, Aron Charles

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born March 1970
Director
Appointed 23 Oct 2013
Resigned 14 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bedford House, LondonNW1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020

Mr Jonathan Roger Gale

Ceased
125-133 Camden High Street, LondonNW1 7JR
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Compulsory
6 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Incorporation Company
23 October 2013
NEWINCIncorporation