Company NameCT Events Limited
Company StatusDissolved
Company Number08134909
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 8 months ago)
Dissolution Date12 February 2020 (4 years, 1 month ago)
Previous NameJCA Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Emma Jane Fallon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMs Janice Elizabeth Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Andrew Nicholas Woods
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR

Contact

Websitejcagroup.net
Telephone023 92465011
Telephone regionSouthampton / Portsmouth

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Janice Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,048,717
Cash£18,164
Current Liabilities£5,176

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
12 November 2019Return of final meeting in a members' voluntary winding up (19 pages)
25 September 2019Liquidators' statement of receipts and payments to 24 July 2019 (20 pages)
22 August 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to 31st Floor 40 Bank Street London E14 5NR on 22 August 2018 (2 pages)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-25
(2 pages)
14 August 2018Declaration of solvency (5 pages)
14 August 2018Appointment of a voluntary liquidator (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 7th Floor North Block 55 Baker Street London W1U 8EW to 85 Great Portland Street London W1W 7LT on 19 June 2018 (1 page)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,001
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,001
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,001
(4 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,001
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,001
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,001
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,001
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
30 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,001
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,001
(4 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)