CompanyTrack
B

B7JV (UK) LIMITED

Dissolved Leatherhead

Other engineering activities

0 employees
Other engineering activities
B

B7JV (UK) LIMITED

Other engineering activities

Founded 14 May 2018 Dissolved Leatherhead, United Kingdom 0 employees
Other engineering activities
Accounts Submitted 7 Sept 2023
Confirmation Statement Submitted 16 Aug 2023
Net assets £1.35M £69.60K 2022 year on year
Total assets £1.37M £54.06K 2022 year on year
Total Liabilities £16.33K £15.54K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL United Kingdom

Credit Report

Discover B7JV (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2019–2022)

Cash in Bank

£1.37M

Increased by £55.82k (+4%)

Net Assets

£1.35M

Increased by £69.60k (+5%)

Total Liabilities

£16.33k

Decreased by £15.54k (-49%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Decreased by 1 (-50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 66 Shares £66 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jul 201866£66£1

Officers

Officers

6 active 7 resigned
Status
Bruno Alain Marie Victor VibertDirectorFrenchFrance514 Jul 2018Active
Christopher JeffsDirectorBritishEngland3616 Apr 2024Active
Denis Claude ParlantDirectorFrenchFrance5528 Sept 2020Active
Hiroki SuzukiDirectorJapaneseEngland524 Jul 2018Active
Koji SakuraiDirectorJapaneseJapan634 Jul 2018Active
Sonia GalindoSecretaryUnknownUnknown15 Jan 2023Active

Shareholders

Shareholders (3)

Tehcnip France S.a.
33.3%
3318 Jun 2019
Kellogg Brown & Root Limited
33.3%
3318 Jun 2019
Jgc Coporation (uk) Limited
33.3%
3318 Jun 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Jgc Corporation (uk) Limited

Unknown

Active
Notified 5 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Kellogg Brown And Root Limited

Unknown

Active
Notified 5 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Technip France Sa

Unknown

Active
Notified 5 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Kellogg Brown & Root Limited

Ceased 4 Jul 2018

Ceased

Group Structure

Group Structure

JGC CORPORATION (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JGC HOLDINGS CORPORATION japan
B7JV (UK) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2024GazetteGazette Dissolved VoluntaryView(1 page)
7 May 2024GazetteGazette Notice VoluntaryView(1 page)
30 Apr 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
22 Apr 2024OfficersTermination of Michael Owen Daly as director on 2024-04-09View(1 page)
22 Apr 2024OfficersAppointment of Mr. Christopher Jeffs as director on 2024-04-16View(2 pages)
23 Jul 2024 Gazette

Gazette Dissolved Voluntary

7 May 2024 Gazette

Gazette Notice Voluntary

30 Apr 2024 Dissolution

Dissolution Application Strike Off Company

22 Apr 2024 Officers

Termination of Michael Owen Daly as director on 2024-04-09

22 Apr 2024 Officers

Appointment of Mr. Christopher Jeffs as director on 2024-04-16

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 23 Jul 2024

Gazette Notice Voluntary

1 years ago on 7 May 2024

Dissolution Application Strike Off Company

1 years ago on 30 Apr 2024

Termination of Michael Owen Daly as director on 2024-04-09

1 years ago on 22 Apr 2024

Appointment of Mr. Christopher Jeffs as director on 2024-04-16

1 years ago on 22 Apr 2024