JCA HQ GROUP HOLDINGS LTD.

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.07251790
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 4 days
JurisdictionEngland Wales

SUMMARY

JCA HQ GROUP HOLDINGS LTD. is an active private limited company with number 07251790. It was incorporated 14 years, 4 days ago, on 12 May 2010. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England.



Company Fillings

Change account reference date company previous extended

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH19

Capital : 7.02 GBP

Date: 2024-03-15

Documents

View document PDF

Legacy

Date: 15 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/24

Documents

View document PDF

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-19

Psc name: Jca Head Co Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Nov 2023

Action Date: 02 Dec 2010

Category: Capital

Type: RP04SH01

Date: 2010-12-02

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Goddard Dickinson

Appointment date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

New address: Level 12 the Shard London Bridge Street London SE1 9SG

Old address: , Solar House Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire, SG1 2UA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Absalom

Termination date: 2023-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-03

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2023-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-03

Officer name: Anna Charlotte Stillman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-03

Officer name: Ian David Hodges Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Thomas Andrew Absalom

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hodges Jackson

Change date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Ian David Hodges Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: David Peter Craik

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hodges Jackson

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andrew Absalom

Change date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis

Termination date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Craik

Change date: 2015-10-21

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Charlotte Stillman

Appointment date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 04 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 31 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sec 519

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Larken

Termination date: 2014-07-28

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-30

Capital : 708,889 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gilbride

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hodges Jackson

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Craik

Change date: 2014-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: , the Counting House 95 High Street, Watton at Stone, Hertford, Hertfordshire, SG14 3SZ, United Kingdom

Change date: 2013-03-15

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ian Gilbride

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Larken

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Absalom

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Capital : 715,397 GBP

Date: 2013-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 01 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-13

Capital : 594,297 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: , 1 Tower House, Tower Centre,, Hoddesdon,, Hertfordshire, EN11 8UR, United Kingdom

Change date: 2011-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 02 Dec 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-12-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hodges Jackson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Craik

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: , 47 - 49 Green Lane, Northwood, Middlesex, HA6 3AE, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drivebuild LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Change of name notice

Date: 01 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&C PROPERTIES HAMPSHIRE LTD

SETTERS LODGE,FAREHAM,PO15 5AZ

Number:10865910
Status:ACTIVE
Category:Private Limited Company

GREEN.ANK 13 INVESTMENTS LTD

WINCOTS,HEVER,TN8 7NN

Number:11810549
Status:ACTIVE
Category:Private Limited Company

NET TECHNOLOGY UK LIMITED

C/O LANCASTER CLEMENTS,27 WELLINGTON ROAD BILSTON,WV14 6AH

Number:04211880
Status:ACTIVE
Category:Private Limited Company

PAUL HORTOP LIMITED

TALLFORD HOUSE,WESTON SUPER MARE,BS23 1LP

Number:06871454
Status:ACTIVE
Category:Private Limited Company

SIRVENT IS CONSULTING LTD

29 SAIL LOFT COURT,LONDON,E14 7TA

Number:07761127
Status:ACTIVE
Category:Private Limited Company

THE KNIGHTS LUXURY CARS LIMITED

156 BROMPTON ROAD,LONDON,SW3 1HW

Number:11802156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source