Background WavePink WaveYellow Wave

JGH GROUP LIMITED (10298547)

JGH GROUP LIMITED (10298547) is an active UK company. incorporated on 27 July 2016. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JGH GROUP LIMITED has been registered for 9 years. Current directors include CONSTABLE, John, SHARMA, Rajesh Kumar.

Company Number
10298547
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
1st Floor 111 High Street, Cheltenham, GL50 1DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSTABLE, John, SHARMA, Rajesh Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGH GROUP LIMITED

JGH GROUP LIMITED is an active company incorporated on 27 July 2016 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JGH GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10298547

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1st Floor 111 High Street Cheltenham, GL50 1DW,

Previous Addresses

Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
From: 27 July 2016To: 28 March 2020
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 20
Director Joined
Apr 21
Loan Secured
May 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CONSTABLE, John

Active
111 High Street, CheltenhamGL50 1DW
Born March 1971
Director
Appointed 04 Aug 2025

SHARMA, Rajesh Kumar

Active
111 High Street, CheltenhamGL50 1DW
Born May 1977
Director
Appointed 04 Aug 2025

TURNER, Gary

Resigned
111 High Street, CheltenhamGL50 1DW
Secretary
Appointed 08 Sept 2016
Resigned 03 Nov 2022

ARTEAGA, Luis Miguel

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1968
Director
Appointed 08 Sept 2016
Resigned 04 Aug 2025

BEDLOW, Jacqueline Louise

Resigned
111 High Street, CheltenhamGL50 1DW
Born January 1959
Director
Appointed 24 May 2024
Resigned 12 Dec 2024

FREETH, Andrew David

Resigned
111 High Street, CheltenhamGL50 1DW
Born August 1975
Director
Appointed 31 Mar 2021
Resigned 14 Sept 2022

MOORE, Ewan

Resigned
111 High Street, CheltenhamGL50 1DW
Born May 1974
Director
Appointed 20 Oct 2022
Resigned 24 May 2024

ROBINSON, Hugo Edward William

Resigned
35-36 Great Marlborough Street, LondonW1F 7JF
Born March 1973
Director
Appointed 27 Jul 2016
Resigned 08 Sept 2016

SIMMONDS, Christopher David

Resigned
111 High Street, CheltenhamGL50 1DW
Born October 1965
Director
Appointed 20 Oct 2022
Resigned 28 Jun 2024

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 12 Dec 2024
Resigned 04 Aug 2025

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 08 Sept 2016
Resigned 03 Nov 2022

Persons with significant control

1

Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Memorandum Articles
13 February 2017
MAMA
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Resolution
20 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Resolution
1 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Incorporation Company
27 July 2016
NEWINCIncorporation