ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JGL Bidco 1 Limited

JGL Bidco 1 Limited is an active company incorporated on 25 November 2020 with the registered office located in Huntingdon, Cambridgeshire. JGL Bidco 1 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13043860
Private limited company
Age
4 years
Incorporated 25 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Coversure House Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Director • Group Chief Executive • British • Lives in UK • Born in Jun 1969
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1978
Director • Group Chief Executive • British • Lives in UK • Born in Feb 1964
Jensten Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jensten Insurance Brokers (Yorkshire & Humberside) Ltd
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Jensten London Markets Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Jensten Technologies Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Coversure Insurance Services Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Senior Wright Insurance Services Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Advance Insurance Agencies Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Jensten Underwriting (Commercial) Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Jensten Underwriting (Bespoke) Limited
Mr Edward George Fitzgerald Hannan, Alistair John David Hardie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.45M
Increased by £26K (0%)
Total Liabilities
-£25.09M
Increased by £2.34M (+10%)
Net Assets
-£5.64M
Decreased by £2.31M (+69%)
Debt Ratio (%)
129%
Increased by 11.85% (+10%)
Latest Activity
New Charge Registered
2 Months Ago on 27 Jun 2025
Own Shares Purchased
5 Months Ago on 17 Mar 2025
Shares Cancelled
5 Months Ago on 13 Mar 2025
Inspection Address Changed
6 Months Ago on 5 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 10 Jan 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Alistair John David Hardie Resigned
9 Months Ago on 11 Nov 2024
Mr Robert Charles William Organ Appointed
9 Months Ago on 11 Nov 2024
New Charge Registered
1 Year Ago on 29 Aug 2024
New Charge Registered
1 Year 5 Months Ago on 26 Mar 2024
Get Credit Report
Discover JGL Bidco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 130438600005, created on 27 June 2025
Submitted on 1 Jul 2025
Resolutions
Submitted on 3 Apr 2025
Change of share class name or designation
Submitted on 2 Apr 2025
Purchase of own shares.
Submitted on 17 Mar 2025
Cancellation of shares. Statement of capital on 5 February 2025
Submitted on 13 Mar 2025
Statement by Directors
Submitted on 6 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Statement of capital on 6 March 2025
Submitted on 6 Mar 2025
Solvency Statement dated 05/03/25
Submitted on 6 Mar 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year