Background WavePink WaveYellow Wave

JGT GLOBAL EXECUTIVE SEARCH LIMITED (12617657)

JGT GLOBAL EXECUTIVE SEARCH LIMITED (12617657) is an active UK company. incorporated on 22 May 2020. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JGT GLOBAL EXECUTIVE SEARCH LIMITED has been registered for 5 years. Current directors include ELLIS, Terence Peter, GOODALL, Richard David, THOMAS, Michael Steven.

Company Number
12617657
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ELLIS, Terence Peter, GOODALL, Richard David, THOMAS, Michael Steven
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGT GLOBAL EXECUTIVE SEARCH LIMITED

JGT GLOBAL EXECUTIVE SEARCH LIMITED is an active company incorporated on 22 May 2020 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JGT GLOBAL EXECUTIVE SEARCH LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12617657

LTD Company

Age

5 Years

Incorporated 22 May 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

JOHNSON GOODALL THOMAS LIMITED
From: 22 May 2020To: 24 February 2022
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 22 May 2020To: 6 March 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIS, Terence Peter

Active
St. Pauls House, LeedsLS1 2ND
Born September 1957
Director
Appointed 22 May 2020

GOODALL, Richard David

Active
23 Park Square, LeedsLS1 2ND
Born March 1982
Director
Appointed 22 May 2020

THOMAS, Michael Steven

Active
Cardale Park, HarrogateHG3 1GY
Born November 1983
Director
Appointed 10 Sept 2020

GOODALL, Aidan John

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1984
Director
Appointed 10 Sept 2020
Resigned 25 Apr 2025

JOHNSON, Philip James

Resigned
23 Park Square, LeedsLS1 2ND
Born January 1985
Director
Appointed 10 Sept 2020
Resigned 17 May 2021

Persons with significant control

2

Terence Peter Ellis

Active
St. Pauls House, LeedsLS1 2ND
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020

Richard David Goodall

Active
23 Park Square, LeedsLS1 2ND
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2020
NEWINCIncorporation