Advanced company searchLink opens in new window

JCA SERVICES LIMITED

Company number 06298204

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
29 Jul 2012 CH01 Director's details changed for Ayres on 29 July 2012
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Ayres on 28 July 2011
29 Jul 2011 CH01 Director's details changed
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
30 Jul 2010 CH02 Director's details changed for Joanna Ayres on 1 July 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Aug 2009 363a Return made up to 02/07/09; full list of members
05 Aug 2009 288b Appointment Terminated Secretary peter torino
30 Jul 2009 288c Director's Change of Particulars / joanna czech / 09/04/2008 / Surname was: czech, now: ayres
07 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Dec 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
29 Jul 2008 363a Return made up to 02/07/08; full list of members
29 Jul 2008 288c Director's Change of Particulars / joanna czech / 12/03/2008 / HouseName/Number was: , now: 42; Street was: 2 holbury court, now: glossop road; Area was: 21 spencer road, now: first floor flat; Region was: , now: surrey; Post Code was: CR2 7EL, now: CR2 0PU
04 Sep 2007 287 Registered office changed on 04/09/07 from: 2 holbury court 21 spencer road south croydon CR2 7EL
02 Jul 2007 NEWINC Incorporation