J C A ENGINEERING LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

05/02/255 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of company's objects

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

05/01/255 January 2025 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Notification of Mitie Limited as a person with significant control on 2024-11-28

View Document

09/12/249 December 2024 Cessation of Jca Hq Group Holdings Ltd. as a person with significant control on 2024-11-28

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/04/245 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/12/2314 December 2023 Change of details for Jca Hq Group Holdings Ltd. as a person with significant control on 2023-09-19

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2002-06-26

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2004-09-30

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2002-06-26

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2004-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/09/2320 September 2023 Appointment of Mr Peter John Goddard Dickinson as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Dean Cocklin as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Thomas Andrew Absalom as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of David George Johnson as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Ian David Hodges Jackson as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Leslie Mak as a director on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Timothy John Edwins as a director on 2023-09-03

View Document

19/09/2319 September 2023 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2023-09-03

View Document

19/09/2319 September 2023 Termination of appointment of Anna Charlotte Stillman as a secretary on 2023-09-03

View Document

19/09/2319 September 2023 Appointment of Mr Jeremy Mark Williams as a director on 2023-09-03

View Document

19/09/2319 September 2023 Registered office address changed from Solar House Stevenage Leisure Park, Kings Way Stevenage Hertfordshire SG1 2UA to Level 12 the Shard London Bridge Street London SE1 9SG on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Ian Coleman as a director on 2023-09-03

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2009-11-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Director's details changed for Mr Timothy John Edwins on 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Director's details changed for Mr Ian David Hodges Jackson on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044339570001

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DAVID GEORGE JOHNSON

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED IAN COLEMAN

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIK

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EDWINS / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COCKLIN / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ABSALOM / 09/03/2016

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 21/10/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED LESLIE MAK

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 SECRETARY APPOINTED ANNA CHARLOTTE STILLMAN

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EDWIN / 30/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 SECTION 519

View Document

31/08/1431 August 2014 AUD RES SEC 519

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN LARKEN

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GILBRIDE

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 15/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

08/08/138 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR STEVEN IAN GILBRIDE

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR STEVEN LARKEN

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PAUL LEWIS

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORDSHIRE SG14 3SZ

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN GADD

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/06/1113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ABSALOM / 01/05/2011

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EDWIN / 04/10/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIK / 30/07/2010

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COCKLIN / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN EDWIN

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR THOMAS ANDREW ABSALOM

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL AGUILAR

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DEAN COCKLIN

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED MARZEN LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 8 GLEBE VIEW WALKERN HERTFORDSHIRE SG2 7PQ

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: C/O J A DAUNCEY AJ HAWTHORN END 23 PRIORY WAY HITCHIN HERTFORDSHIRE SG4 9BJ

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company