Company NameJCRA Group Limited
Company StatusDissolved
Company Number08255583
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameJCRA Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jacquelene Bowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 February 2023)
RoleDirector Financial Risk Consultant
Country of ResidenceEngland
Correspondence Address12 St Jamess Square
London
SW1Y 4LB
Director NameMr Jamie Alexander MacDonald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2019(7 years after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Cyril John Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameJohn Christopher Daniel Rathbone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Matthew Thomas Waterman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Jamess Square
London
SW1Y 4LB
Director NameMr Ian Philip Macfarlane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 08 November 2019)
RoleDirector Financial Risk Consultant
Country of ResidenceEngland
Correspondence Address12 St Jamess Square
London
SW1Y 4LB
Director NamePaul Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 St Jamess Square
London
SW1Y 4LB
Secretary NameMrs Virginia Heather Symons
StatusResigned
Appointed27 February 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Ivan Harkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 September 2018)
RoleChief Innovation Officer
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Brian David Conly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2019(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitejcra.co.uk
Email address[email protected]

Location

Registered Address12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

177.9k at £1John Edwards
7.39%
Preference
158.4k at £1John Walker
6.58%
Preference
158.4k at £1Margaret Moss
6.58%
Preference
156.3k at £1James Stretton
6.49%
Preference
78.2k at £1Andrew Walsh
3.25%
Preference
473.4k at £1Ian Macfarlane
19.66%
Preference
386.8k at £1John Rathbone
16.07%
Preference
340.2k at £1Matthew Waterman
14.13%
Preference
302k at £1Jacquelene Bowie
12.54%
Preference
46k at £1Heather Symons
1.91%
Preference
16.5k at £1Michael Leslie
0.69%
Preference
13.6k at £1Martin Woodward & Louise Bunge
0.56%
Preference
10.3k at £1Ian Macfarlane
0.43%
Ordinary B
10.3k at £1John Christopher Daniel Rathbone
0.43%
Ordinary A
8.4k at £1John Rathbone
0.35%
Ordinary B
7.4k at £1Matthew Waterman
0.31%
Ordinary B
6.5k at £1Jacquelene Bowie
0.27%
Ordinary B
5k at £1Ivan Harkins
0.21%
Ordinary C
4.8k at £1Cyril John Edwards
0.20%
Ordinary A
4.6k at £1Michael Leslie
0.19%
Ordinary C
4.2k at £1John Walker
0.17%
Ordinary A
4.2k at £1Margaret Moss
0.17%
Ordinary A
3.9k at £1John Edwards
0.16%
Ordinary B
3.4k at £1Jacquelene Bowie
0.14%
Ordinary C
3.4k at £1James Stretton
0.14%
Ordinary B
3.4k at £1John Walker
0.14%
Ordinary B
3.4k at £1Margaret Moss
0.14%
Ordinary B
2.6k at £1Matthew Waterman
0.11%
Ordinary C
2.3k at £1J.c. Rathbone Trustees LTD
0.10%
Ordinary C
2k at £1John Edwards
0.08%
Ordinary C
2k at £1Samantha Bett
0.08%
Ordinary C
1.7k at £1Andrew Walsh
0.07%
Ordinary B
1.6k at £1James Stretton
0.07%
Ordinary C
1.2k at £1Heather Symons
0.05%
Ordinary A
996 at £1Heather Symons
0.04%
Ordinary B
810 at £1Andrew Walsh
0.03%
Ordinary C
310 at £1Colin Tuley
0.01%
Ordinary C
350 at £1Ian Macfarlane
0.01%
Ordinary C
294 at £1Martin Woodward & Louise Bunge
0.01%
Ordinary B
360 at £1Martin Woodward & Louise Bunge
0.01%
Ordinary A
358 at £1Michael Leslie
0.01%
Ordinary B

Financials

Year2014
Turnover£8,367,827
Net Worth-£1,852,335
Cash£2,272,701
Current Liabilities£2,476,489

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 August 2017Delivered on: 1 September 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Connection Capital LLP (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 July 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
13 November 2019Termination of appointment of Matthew Thomas Waterman as a director on 8 November 2019 (1 page)
13 November 2019Termination of appointment of Ian Philip Macfarlane as a director on 8 November 2019 (1 page)
13 November 2019Appointment of Mr Brian David Conly as a director on 8 November 2019 (2 pages)
13 November 2019Appointment of Mr Jamie Alexander Macdonald as a director on 8 November 2019 (2 pages)
11 November 2019Satisfaction of charge 082555830001 in full (1 page)
11 November 2019Satisfaction of charge 082555830002 in full (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
23 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 3,409,478
(3 pages)
22 March 2019Full accounts made up to 30 September 2018 (19 pages)
29 November 2018Termination of appointment of Ivan Harkins as a director on 5 September 2018 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
12 June 2018Termination of appointment of Virginia Heather Symons as a secretary on 3 May 2018 (1 page)
30 October 2017Confirmation statement made on 16 October 2017 with updates (9 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (9 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Particulars of variation of rights attached to shares (2 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Particulars of variation of rights attached to shares (2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 September 2017Resolutions
  • RES13 ‐ Transfer of charge shares 25/08/2017
(2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 September 2017Resolutions
  • RES13 ‐ Transfer of charge shares 25/08/2017
(2 pages)
7 September 2017Notification of Ensco 1149 Limited as a person with significant control on 25 August 2017 (2 pages)
7 September 2017Notification of Ensco 1149 Limited as a person with significant control on 25 August 2017 (2 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
4 September 2017Termination of appointment of Paul Newman as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Paul Laurence Huberman as a director on 25 August 2017 (1 page)
4 September 2017Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of Paul Laurence Huberman as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Paul Newman as a director on 25 August 2017 (1 page)
4 September 2017Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages)
1 September 2017Registration of charge 082555830002, created on 25 August 2017 (36 pages)
1 September 2017Registration of charge 082555830002, created on 25 August 2017 (36 pages)
30 August 2017Registration of charge 082555830001, created on 25 August 2017 (37 pages)
30 August 2017Registration of charge 082555830001, created on 25 August 2017 (37 pages)
17 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
17 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
9 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
9 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,407,651
(14 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,407,651
(14 pages)
9 September 2015Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page)
9 September 2015Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page)
9 September 2015Termination of appointment of Cyril John Edwards as a director on 8 June 2015 (1 page)
18 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,407,651
(15 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,407,651
(15 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,407,651
(15 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,407,651
(15 pages)
14 May 2013Appointment of Mrs Virginia Heather Symons as a secretary (1 page)
14 May 2013Appointment of Mrs Virginia Heather Symons as a secretary (1 page)
8 April 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
8 April 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
3 April 2013Termination of appointment of Alan Murray as a director (1 page)
3 April 2013Termination of appointment of Alan Murray as a director (1 page)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed jcra newco LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(3 pages)
22 March 2013Company name changed jcra newco LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(3 pages)
22 March 2013Change of name notice (2 pages)
8 February 2013Appointment of Paul Newman as a director (3 pages)
8 February 2013Appointment of Paul Newman as a director (3 pages)
6 February 2013Appointment of Mr Alan Adams Murray as a director (3 pages)
6 February 2013Appointment of Mr Alan Adams Murray as a director (3 pages)
6 February 2013Appointment of Jacqueline Bowie as a director (3 pages)
6 February 2013Appointment of Paul Laurence Huberman as a director (3 pages)
6 February 2013Appointment of Mr Ian Philip Macfarlane as a director (3 pages)
6 February 2013Appointment of Mr Ian Philip Macfarlane as a director (3 pages)
6 February 2013Appointment of Paul Laurence Huberman as a director (3 pages)
6 February 2013Appointment of Jacqueline Bowie as a director (3 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,407,651
(9 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,407,651
(9 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)