Company NameJCA Holdings Limited
Company StatusDissolved
Company Number02571582
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)
Previous NameJCA Sound Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Feltham Claxton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(1 year after company formation)
Appointment Duration6 years, 8 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ
Director NameUrsula Claxton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(1 year after company formation)
Appointment Duration6 years, 8 months (closed 29 September 1998)
RoleSecretary
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ
Secretary NameUrsula Claxton
NationalityBritish
StatusClosed
Appointed04 January 1992(1 year after company formation)
Appointment Duration6 years, 8 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
30 April 1998Application for striking-off (1 page)
13 February 1998Return made up to 04/01/98; full list of members (5 pages)
10 March 1997Return made up to 04/01/97; change of members (6 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 1000/100000 31/01/96 (1 page)
26 February 1996Return made up to 04/01/96; full list of members (6 pages)
27 October 1995Company name changed jca sound LIMITED\certificate issued on 30/10/95 (4 pages)