J C A INVESTMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/03/2426 March 2024 Notification of Lynne Reynolds as a person with significant control on 2022-04-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/03/2425 March 2024 Cessation of John Christopher Reynolds as a person with significant control on 2022-04-06

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

27/03/2327 March 2023 Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 36 Grange Road Elstree Borehamwood WD6 3LY on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 36 Grange Road Elstree Borehamwood WD6 3LY England to 4 Kings Wood Park Epping Essex CM16 6FD on 2023-03-27

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/03/178 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 9

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/11/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 03/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNOLDS / 03/12/2008

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 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