Warning: file_put_contents(c/195f7b1fc6259e53129ff62f2f84f25c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jca Head Co Limited, SG1 2UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JCA HEAD CO LIMITED

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

This company is commonly known as Jca Head Co Limited. The company was founded 8 years ago and was given the registration number 09828272. The firm's registered office is in STEVENAGE. You can find them at Solar House Stevenage Leisure Park, Kings Park, Stevenage, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JCA HEAD CO LIMITED
Company Number:09828272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Solar House Stevenage Leisure Park, Kings Park, Stevenage, Hertfordshire, United Kingdom, SG1 2UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary04 September 2023Active
Level 12, The Shard, London Bridge Street, London, England, SE1 9SG

Director03 September 2023Active
Level 12, The Shard, London Bridge Street, London, England, SE1 9SG

Director03 September 2023Active
Solar House, Stevenage Leisure Park, Kings Park, Stevenage, United Kingdom, SG1 2UA

Secretary16 October 2015Active
Level 12, The Shard, London Bridge Street, London, England, SE1 9SG

Director16 October 2015Active
Solar House, Stevenage Leisure Park, Kings Park, Stevenage, United Kingdom, SG1 2UA

Director16 October 2015Active
Level 12, The Shard, London Bridge Street, London, England, SE1 9SG

Director16 October 2015Active
Solar House, Stevenage Leisure Park, Kings Park, Stevenage, United Kingdom, SG1 2UA

Director16 October 2015Active

People with Significant Control

Mitie Limited
Notified on:03 September 2023
Status:Active
Country of residence:England
Address:Level 12 The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Hodges Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Level 12, The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Craik
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Solar House, Stevenage Leisure Park, Stevenage, United Kingdom, SG1 2UA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Change account reference date company previous extended.

Download
2024-03-19Capital

Capital statement capital company with date currency figure.

Download
2024-03-19Insolvency

Legacy.

Download
2024-03-19Capital

Legacy.

Download
2024-03-19Resolution

Resolution.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Address

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

Download
2023-09-18Officers

Appoint corporate secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.