Advanced company searchLink opens in new window

JCA SEARCH LIMITED

Company number 05482426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2016 TM01 Termination of appointment of Janice Elizabeth Hall as a director on 4 August 2016
22 Aug 2016 TM01 Termination of appointment of Emma Jane Fallon as a director on 4 August 2016
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Ms Janice Elizabeth Hall on 1 June 2013
28 Nov 2012 CERTNM Company name changed pimco 2303 LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Nov 2012 AP01 Appointment of Mr Andrew Nicholas Woods as a director
05 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
06 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mrs Emma Fallon as a director
01 Sep 2011 TM01 Termination of appointment of Peter Hogarth as a director
01 Sep 2011 AD01 Registered office address changed from 7Th Floor 55 Baker Street London W1U 8EW on 1 September 2011
01 Sep 2011 TM02 Termination of appointment of Peter Hogarth as a secretary
23 May 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
02 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
08 Jul 2009 363a Return made up to 15/06/09; full list of members