London
SW1Y 4LB
Director Name | Mr Jamie Alexander MacDonald |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2019(7 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 February 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Cyril John Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | John Christopher Daniel Rathbone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Matthew Thomas Waterman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Jamess Square London SW1Y 4LB |
Director Name | Mr Ian Philip Macfarlane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 November 2019) |
Role | Director Financial Risk Consultant |
Country of Residence | England |
Correspondence Address | 12 St Jamess Square London SW1Y 4LB |
Director Name | Paul Newman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 St Jamess Square London SW1Y 4LB |
Secretary Name | Mrs Virginia Heather Symons |
---|---|
Status | Resigned |
Appointed | 27 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Ivan Harkins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2018) |
Role | Chief Innovation Officer |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Brian David Conly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2019(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | jcra.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
177.9k at £1 | John Edwards 7.39% Preference |
---|---|
158.4k at £1 | John Walker 6.58% Preference |
158.4k at £1 | Margaret Moss 6.58% Preference |
156.3k at £1 | James Stretton 6.49% Preference |
78.2k at £1 | Andrew Walsh 3.25% Preference |
473.4k at £1 | Ian Macfarlane 19.66% Preference |
386.8k at £1 | John Rathbone 16.07% Preference |
340.2k at £1 | Matthew Waterman 14.13% Preference |
302k at £1 | Jacquelene Bowie 12.54% Preference |
46k at £1 | Heather Symons 1.91% Preference |
16.5k at £1 | Michael Leslie 0.69% Preference |
13.6k at £1 | Martin Woodward & Louise Bunge 0.56% Preference |
10.3k at £1 | Ian Macfarlane 0.43% Ordinary B |
10.3k at £1 | John Christopher Daniel Rathbone 0.43% Ordinary A |
8.4k at £1 | John Rathbone 0.35% Ordinary B |
7.4k at £1 | Matthew Waterman 0.31% Ordinary B |
6.5k at £1 | Jacquelene Bowie 0.27% Ordinary B |
5k at £1 | Ivan Harkins 0.21% Ordinary C |
4.8k at £1 | Cyril John Edwards 0.20% Ordinary A |
4.6k at £1 | Michael Leslie 0.19% Ordinary C |
4.2k at £1 | John Walker 0.17% Ordinary A |
4.2k at £1 | Margaret Moss 0.17% Ordinary A |
3.9k at £1 | John Edwards 0.16% Ordinary B |
3.4k at £1 | Jacquelene Bowie 0.14% Ordinary C |
3.4k at £1 | James Stretton 0.14% Ordinary B |
3.4k at £1 | John Walker 0.14% Ordinary B |
3.4k at £1 | Margaret Moss 0.14% Ordinary B |
2.6k at £1 | Matthew Waterman 0.11% Ordinary C |
2.3k at £1 | J.c. Rathbone Trustees LTD 0.10% Ordinary C |
2k at £1 | John Edwards 0.08% Ordinary C |
2k at £1 | Samantha Bett 0.08% Ordinary C |
1.7k at £1 | Andrew Walsh 0.07% Ordinary B |
1.6k at £1 | James Stretton 0.07% Ordinary C |
1.2k at £1 | Heather Symons 0.05% Ordinary A |
996 at £1 | Heather Symons 0.04% Ordinary B |
810 at £1 | Andrew Walsh 0.03% Ordinary C |
310 at £1 | Colin Tuley 0.01% Ordinary C |
350 at £1 | Ian Macfarlane 0.01% Ordinary C |
294 at £1 | Martin Woodward & Louise Bunge 0.01% Ordinary B |
360 at £1 | Martin Woodward & Louise Bunge 0.01% Ordinary A |
358 at £1 | Michael Leslie 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,367,827 |
Net Worth | -£1,852,335 |
Cash | £2,272,701 |
Current Liabilities | £2,476,489 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Connection Capital LLP (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
13 November 2019 | Termination of appointment of Matthew Thomas Waterman as a director on 8 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Ian Philip Macfarlane as a director on 8 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Brian David Conly as a director on 8 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr Jamie Alexander Macdonald as a director on 8 November 2019 (2 pages) |
11 November 2019 | Satisfaction of charge 082555830001 in full (1 page) |
11 November 2019 | Satisfaction of charge 082555830002 in full (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
23 August 2019 | Resolutions
|
15 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
22 March 2019 | Full accounts made up to 30 September 2018 (19 pages) |
29 November 2018 | Termination of appointment of Ivan Harkins as a director on 5 September 2018 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
12 June 2018 | Termination of appointment of Virginia Heather Symons as a secretary on 3 May 2018 (1 page) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (9 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (9 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
7 September 2017 | Notification of Ensco 1149 Limited as a person with significant control on 25 August 2017 (2 pages) |
7 September 2017 | Notification of Ensco 1149 Limited as a person with significant control on 25 August 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Paul Newman as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Paul Laurence Huberman as a director on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Paul Laurence Huberman as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Paul Newman as a director on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages) |
1 September 2017 | Registration of charge 082555830002, created on 25 August 2017 (36 pages) |
1 September 2017 | Registration of charge 082555830002, created on 25 August 2017 (36 pages) |
30 August 2017 | Registration of charge 082555830001, created on 25 August 2017 (37 pages) |
30 August 2017 | Registration of charge 082555830001, created on 25 August 2017 (37 pages) |
17 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
17 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 September 2015 | Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page) |
9 September 2015 | Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page) |
9 September 2015 | Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page) |
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
23 April 2015 | Resolutions
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
14 May 2013 | Appointment of Mrs Virginia Heather Symons as a secretary (1 page) |
14 May 2013 | Appointment of Mrs Virginia Heather Symons as a secretary (1 page) |
8 April 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
8 April 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
3 April 2013 | Termination of appointment of Alan Murray as a director (1 page) |
3 April 2013 | Termination of appointment of Alan Murray as a director (1 page) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed jcra newco LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed jcra newco LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
8 February 2013 | Appointment of Paul Newman as a director (3 pages) |
8 February 2013 | Appointment of Paul Newman as a director (3 pages) |
6 February 2013 | Appointment of Mr Alan Adams Murray as a director (3 pages) |
6 February 2013 | Appointment of Mr Alan Adams Murray as a director (3 pages) |
6 February 2013 | Appointment of Jacqueline Bowie as a director (3 pages) |
6 February 2013 | Appointment of Paul Laurence Huberman as a director (3 pages) |
6 February 2013 | Appointment of Mr Ian Philip Macfarlane as a director (3 pages) |
6 February 2013 | Appointment of Mr Ian Philip Macfarlane as a director (3 pages) |
6 February 2013 | Appointment of Paul Laurence Huberman as a director (3 pages) |
6 February 2013 | Appointment of Jacqueline Bowie as a director (3 pages) |
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|