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.
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 | : |
|
Registered Address | : | 40 Argyll Street, London, United Kingdom, W1F 7EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 20 May 2020 | Active |
Willis Tower, Suite 4900, 233 South Wacker Drive, Chicago, Illinois, 60606-6303, United States, | Director | 04 August 2016 | Active |
233, S. Wacker Drive, Suite 4900, Chicago, United States, IL 60606 | Director | 31 January 2018 | Active |
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 28 April 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 15 June 2005 | Active |
Willis Tower, Suite 4900, 233 South Wacker Drive, Chicago, Illinois, 60606-6303, Usa, | Director | 04 August 2016 | Active |
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 08 May 2008 | Active |
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 04 July 2005 | Active |
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 18 March 2006 | Active |
7th Floor, North Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 31 March 2011 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 15 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-19 | Dissolution | Dissolution application strike off company. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Address | Change sail address company with new address. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Auditors | Auditors resignation company. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.