Warning: file_put_contents(c/f1ceba5d2e620c5875679a21d39809be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jca Global Ltd, GU1 4UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JCA GLOBAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jca Global Ltd. The company was founded 22 years ago and was given the registration number 04532121. The firm's registered office is in GUILDFORD. You can find them at Ranger House, Walnut Tree Close, Guildford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JCA GLOBAL LTD
Company Number:04532121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ranger House, Walnut Tree Close, Guildford, England, GU1 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Secretary06 January 2020Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director13 October 2021Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director13 October 2021Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director16 June 2022Active
The Quadrangle, The Quadrangle, Imperial Square, Cheltenham, England, GL50 1PZ

Secretary01 July 2014Active
The Coach House, Winchcombe Road, Sedgeberrow, Gloucestershire, WR11 7UA

Secretary01 September 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 September 2002Active
Belsford Court, Harberton, Totnes, England, TQ9 7SP

Secretary11 April 2013Active
Spa House 17 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA

Secretary01 July 2010Active
56 Malleson Road, Gotherington, Cheltenham, GL52 9EX

Secretary08 April 2008Active
1 Pittville House, Cheltenham, GL52 2AE

Secretary13 September 2002Active
Archway House, Melbourn Street, Royston, England, SG8 7BX

Director04 October 2018Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 September 2002Active
Wellington House, Wellington Road, Cheltenham, England, GL50 4JZ

Director13 September 2002Active
24, Waterden Road, Guildford, England, GU1 2AY

Director01 September 2004Active
31 Burton Street, Cheltenham, GL50 3NE

Director01 September 2004Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director13 October 2021Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director04 October 2018Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director15 April 2020Active
The Quadrangle, The Quadrangle, Imperial Square, Cheltenham, England, GL50 1PZ

Director12 October 2016Active
46, Clifton Gardens, West End, Southampton, England, SO18 3DA

Director11 April 2013Active
Old Bath Lodge, Thirlestaine, Cheltenham, GL53 7AS

Director08 April 2008Active
Old Bath Lodge, Thirlestaine, Cheltenham, GL53 7AS

Director13 September 2002Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director21 January 2022Active

People with Significant Control

Talogy International Holdings Limited
Notified on:04 October 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Cathedral Square, Guildford, United Kingdom, GU2 7YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Nicholas Cooper
Notified on:11 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:The Quadrangle, The Quadrangle, Cheltenham, England, GL50 1PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.