London
E14 5NR
Director Name | Ms Janice Elizabeth Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Andrew Nicholas Woods |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Website | jcagroup.net |
---|---|
Telephone | 023 92465011 |
Telephone region | Southampton / Portsmouth |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Janice Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,048,717 |
Cash | £18,164 |
Current Liabilities | £5,176 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 September 2019 | Liquidators' statement of receipts and payments to 24 July 2019 (20 pages) |
22 August 2018 | Registered 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 2018 | Resolutions
|
14 August 2018 | Declaration of solvency (5 pages) |
14 August 2018 | Appointment of a voluntary liquidator (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 June 2018 | Registered 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 2017 | Resolutions
|
13 December 2017 | Resolutions
|
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 November 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 November 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|