UKBizDB.co.uk

JCA GROUP LIMITED

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

This company is commonly known as Jca Group Limited. The company was founded 19 years ago and was given the registration number 05482430. The firm's registered office is in LONDON. You can find them at 40 Argyll Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:JCA GROUP LIMITED
Company Number:05482430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:40 Argyll Street, London, United Kingdom, W1F 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary20 May 2020Active
Willis Tower, Suite 4900, 233 South Wacker Drive, Chicago, Illinois, 60606-6303, United States,

Director04 August 2016Active
233, S. Wacker Drive, Suite 4900, Chicago, United States, IL 60606

Director31 January 2018Active
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary28 April 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 June 2005Active
Willis Tower, Suite 4900, 233 South Wacker Drive, Chicago, Illinois, 60606-6303, Usa,

Director04 August 2016Active
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director08 May 2008Active
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director04 July 2005Active
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director18 March 2006Active
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director31 March 2011Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 June 2005Active

People with Significant Control

Heidrick & Struggles (Uk) Limited
Notified on:08 April 2016
Status:Active
Country of residence:United Kingdom
Address:40, Argyll Street, London, United Kingdom, W1F 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Address

Change sail address company with new address.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Appoint corporate secretary company with name date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Change account reference date company previous shortened.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Auditors

Auditors resignation company.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.