UKBizDB.co.uk

JCAL LIMITED

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

This company is commonly known as Jcal Limited. The company was founded 52 years ago and was given the registration number 01033396. The firm's registered office is in HITCHIN. You can find them at C/o Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JCAL LIMITED
Company Number:01033396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Optima Accountancy Services Ltd, 7 Paynes Park, Hitchin, Herts, England, SG5 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL

Secretary-Active
C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL

Director07 October 2011Active
C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL

Director07 October 2011Active
C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL

Director07 October 2011Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director20 January 2011Active
27 St Albans Gardens, Teddington, TW11 8AE

Director-Active

People with Significant Control

Mrs Lesley Anne Cornell
Notified on:04 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Martin Cornell
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Cornell
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Angela Cornell
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O Mtm, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Address

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

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge part.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.