JACA HOME LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

20/12/2320 December 2023 Change of details for Ms Patrizia Ines Gasser as a person with significant control on 2023-11-02

View Document

19/12/2319 December 2023 Director's details changed for Mr Samuel Vetsch on 2023-11-02

View Document

19/12/2319 December 2023 Change of details for Mr Samuel Vetsch as a person with significant control on 2023-11-02

View Document

19/12/2319 December 2023 Director's details changed for Ms Patrizia Ines Gasser on 2023-11-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/10/2130 October 2021 Change of details for Ms Patrizia Ines Gasser as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Samuel Vetsch as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Ms Patrizia Ines Gasser on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mr Samuel Vetsch on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

06/08/196 August 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS PATRIZIA INES GASSER

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRIZIA INES GASSER / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRIZIA INES GASSER / 19/06/2019

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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