CompanyTrack
J

JGL BIDCO 3 LIMITED

Active Huntingdon

Activities of financial services holding companies

2 employees
Activities of financial services holding companies
J

JGL BIDCO 3 LIMITED

Activities of financial services holding companies

Founded 15 Jul 2021 Active Huntingdon, United Kingdom 2 employees
Activities of financial services holding companies
Accounts Submitted 10 Jan 2025
Confirmation Statement Submitted 22 Jul 2025
Net assets £91.26K £562.37K 2024 year on year
Total assets £12.19M £3.90K 2024 year on year
Total Liabilities £12.10M £566.27K 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom

Credit Report

Discover JGL BIDCO 3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£91.26k

Decreased by £562.37k (-86%)

Total Liabilities

£12.10M

Increased by £566.27k (+5%)

Turnover

N/A

Employees

2

Debt Ratio

99%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

2 active 1 resigned
Status
Edward George Fitzgerald HannanDirectorBritishEngland4715 Jul 2021Active
Robert Charles William OrganDirectorBritishUnited Kingdom5611 Nov 2024Active

Shareholders

Shareholders (6)

Peter Lawrence Sutcliffe
7.2%
72,50031 Jul 2024
Russell Thynne
6.3%
62,50031 Jul 2024
Robert Trevor Newton
5.3%
52,50031 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jensten Group Limited

United Kingdom

Active
Notified 15 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

JENSTEN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
JGL BIDCO 3 LIMITED Current Company
JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MELVILLE BURBAGE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025ResolutionResolutionsView(1 page)
15 Dec 2025IncorporationMemorandum ArticlesView(11 pages)
22 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-15 with no updatesView(3 pages)
1 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(80 pages)
5 Mar 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
15 Dec 2025 Resolution

Resolutions

15 Dec 2025 Incorporation

Memorandum Articles

22 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-15 with no updates

1 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Mar 2025 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Resolutions

2 months ago on 15 Dec 2025

Memorandum Articles

2 months ago on 15 Dec 2025

Confirmation statement made on 2025-07-15 with no updates

6 months ago on 22 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 1 Jul 2025

Change Sail Address Company With Old Address New Address

11 months ago on 5 Mar 2025