ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JC Gallery Limited

JC Gallery Limited is an active company incorporated on 2 November 2020 with the registered office located in Whyteleafe, Surrey. JC Gallery Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12987998
Private limited company
Age
5 years
Incorporated 2 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
United Kingdom
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 10 Norwich Street London EC4A 1BD United Kingdom
Telephone
020 76291323
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Apr 1986
Director • British • Lives in UK • Born in Mar 1984
James Charles Ward
PSC • British • Lives in UK • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.43K
Decreased by £40.19K (-79%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£396.98K
Decreased by £89.99K (-18%)
Total Liabilities
-£642.38K
Decreased by £707.18K (-52%)
Net Assets
-£245.4K
Increased by £617.2K (-72%)
Debt Ratio (%)
162%
Decreased by 115.32% (-42%)
Latest Activity
James Charles Ward (PSC) Details Changed
1 Month Ago on 24 Sep 2025
James Charles Ward Details Changed
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
James Charles Ward (PSC) Appointed
10 Months Ago on 30 Dec 2024
Cassandra Danielle Devos Ward (PSC) Resigned
10 Months Ago on 30 Dec 2024
Cassandra Danielle Devos Ward Resigned
10 Months Ago on 30 Dec 2024
James Charles Ward Details Changed
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover JC Gallery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for James Charles Ward as a person with significant control on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for James Charles Ward on 24 September 2025
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 29 Apr 2025
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 14 March 2025
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 2 Jan 2025
Director's details changed for James Charles Ward on 31 May 2024
Submitted on 2 Jan 2025
Cessation of Cassandra Danielle Devos Ward as a person with significant control on 30 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Cassandra Danielle Devos Ward as a director on 30 December 2024
Submitted on 2 Jan 2025
Notification of James Charles Ward as a person with significant control on 30 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year