Get an alert when JCDECAUX UNITED LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-21 (in 8mo)

Last made up 2026-01-07

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£25M

+25.7% vs 2023

Employees

Average over period

Profit before tax

£7M

+131.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. JCDECAUX UNITED LIMITED 2000-05-03 → present
  2. UNITED COMMUNICATIONS LIMITED 1989-12-19 → 2000-05-03
  3. MILLS & ALLEN GROUP LIMITED 1977-12-31 → 1989-12-19
  4. MILLS & ALLEN INTERNATIONAL LIMITED 1964-03-20 → 1977-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £3,233,000£7,498,000
Net profit £3,233,000£7,498,000
Cash
Total assets less current liabilities £36,753,000£41,945,000
Net assets £20,168,000£25,360,000
Equity £20,168,000£25,360,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Bourner Bullock
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements of the Company have been prepared on a going concern basis, which the directors believe to be appropriate for the following reasons: The directors have received assurances from the directors of JCDecaux Limited - the only creditor of JCDecaux United Limited - that the amounts owed by JCDecaux United Limited will not be called upon to settle within 12 months of the date of approval of the balance sheet. Based on this undertaking, the directors believe that it remains appropriate to prepare financial statements on a going concern basis. The financial statements do not include any adjustments that would result from this basis of preparation being inappropriate.”

Group structure

  1. JCDECAUX UNITED LIMITED · parent
    1. JCDecaux Limited 90% · England · Dormant
    2. David Allen Holdings Limited 100% · England · Outdoor Advertising
    3. JCDecaux Ireland Limited 100% · Ireland · Outdoor Advertising
    4. Solar Holdings Limited 100% · Ireland · Outdoor Advertising
    5. David Allen Poster Sites Limited 100% · Ireland · Outdoor Advertising
    6. Bravo Outdoor Advertising Limited 100% · Ireland · Outdoor Advertising
    7. Bus Media Ireland Limited 100% · Ireland · Outdoor Advertising

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
WANG, Xinyue (Anna) Secretary 2023-02-24
COLLINS, Christopher William Robertson Director 2019-03-27 Jun 1978 British
WANG, Xinyue (Anna) Director 2023-02-24 Feb 1987 Chinese
Show 36 resigned officers
Name Role Appointed Resigned
BOISSEAU, Sandra Secretary 2022-03-24 2023-02-24
ELLIOT, Nicholas Robert Secretary 1994-10-31 1996-12-20
HUON DE KERMADEC, Thibaut Secretary 2019-10-07 2022-03-24
SANKAR, Parvathi Secretary 1997-06-09 2000-04-20
SCHLUMBERGER, Isabelle Secretary 1996-12-20 1997-06-09
SMITH, Richard Frederick Secretary 1992-12-11 1994-10-31
THOMAS, Philip Idris James Secretary 2002-01-01 2019-10-07
THOMPSON, Ian Nicholas Secretary 2000-04-20 2001-12-31
WILLIAMS, Ursula Lorraine Secretary 1992-12-11
AUBERTIN, Martine Louise Director 1993-12-01 1994-09-01
BINDER, Alan Naismith Director 1999-06-30
BOISSEAU, Sandra Director 2022-02-15 2023-02-24
BOUTINARD-ROUELLE, Michel, Monsieur Director 1999-05-28
DECAUX, Jean-Francois Director 1999-07-05 2002-12-31
DEGONSE, Gerard Director 2002-01-01 2006-04-03
DINI, Paul Louis, Monsieur Director 1993-06-15
ENRIGHT, Helen Johnstone Director 1996-06-17 1996-08-27
FAVREUL, Bertrand Dominique Marie Director 1998-11-10 1999-07-19
HAGUENIER, Antoine Director 2025-01-17 2025-10-15
HAINES, Lawrence Richard Director 1999-08-03 2016-02-02
HUON DE KERMADEC, Thibaut Director 2016-11-01 2022-03-24
HUTINEL, Philippe, Monsieur Director 1993-06-17
KAVANAGH, Helena Mary Director 2016-02-02 2025-08-26
KEMENY, Peter George Nicholas Director 1993-11-10
LIVRELLI, Andre Joseph Director 1993-06-15
MALE, Jeremy John Director 2000-09-01 2002-12-31
MIALARET, Claire Director 1997-05-01 1998-11-10
O'CUILLEANAIN, Colm Director 1994-09-30 1998-11-10
PHILIP, Ian Edward Director 1994-06-30
PUGH, David John Director 1998-01-01 1999-07-05
RAYNAUT, Jean-Jacues Camille Director 1998-11-10 1999-07-19
RICHARD, Philippe Director 1993-06-22 1999-05-03
SANTINI, Philippe Emile Director 1994-09-30
SCHLUMBERGER, Isabelle Director 1994-09-01 2000-05-25
THOMAS, Philip Idris James Director 2002-01-01 2019-10-07
THOMPSON, Ian Nicholas Director 1999-08-03 2001-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jean-Francois Decaux Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-08-01 Active

Filing timeline

Last 20 of 212 total filings

Date Type Category Description
2026-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-22 TM01 officers Termination director company with name termination date PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-08-26 TM01 officers Termination director company with name termination date PDF
2025-01-17 AP01 officers Appoint person director company with name date PDF
2024-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-18 AA accounts Accounts with accounts type full
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type dormant
2023-03-09 AP01 officers Appoint person director company with name date PDF
2023-03-09 TM01 officers Termination director company with name termination date PDF
2023-03-09 AP03 officers Appoint person secretary company with name date PDF
2023-03-09 TM02 officers Termination secretary company with name termination date PDF
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-31 AA accounts Accounts with accounts type dormant
2022-04-06 TM01 officers Termination director company with name termination date PDF
2022-04-06 AP03 officers Appoint person secretary company with name date PDF
2022-04-06 TM02 officers Termination secretary company with name termination date PDF
2022-02-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page