UKBizDB.co.uk

JCA LIMITED

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

This company is commonly known as Jca Limited. The company was founded 20 years ago and was given the registration number 05005041. The firm's registered office is in HALIFAX. You can find them at Penrissen 52 Stainland Road, Barkisland, Halifax, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JCA LIMITED
Company Number:05005041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Penrissen 52 Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penrissen 52 Stainland Road, Barkisland, Halifax, HX4 0AQ

Secretary31 December 2003Active
Penrissen, 52 Stainland Road, Barkisland, Halifax, HX4 0AQ

Director14 January 2022Active
Penrissen 52 Stainland Road, Barkisland, Halifax, HX4 0AQ

Director31 December 2003Active
Penrissen, Stainland Road Barkisland, Halifax, HX4 0AQ

Director31 December 2003Active
Penrissen, 52 Stainland Road, Barkisland, Halifax, England, HX4 0AQ

Director01 August 2017Active
Penrissen, 52 Stainland Road, Barkisland, Halifax, HX4 0AQ

Director14 January 2022Active
The Poplars, Village Street, Norwood Green, Halifax, United Kingdom, HX3 8QQ

Director28 August 2014Active
Penrissen, 52 Stainland Road, Barkisland, Halifax, United Kingdom, HX4 0AQ

Director01 August 2017Active

People with Significant Control

Mrs Helen Catherine Cocking
Notified on:01 January 2018
Status:Active
Date of birth:July 1964
Nationality:British
Address:Penrissen, 52 Stainland Road, Halifax, HX4 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Cocking
Notified on:31 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Penrissen, 52 Stainland Road, Halifax, HX4 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Capital

Capital name of class of shares.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.