JCA BUILDING CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/10/2413 October 2024 Appointment of Mrs Clare Marie Maughan as a director on 2024-08-14

View Document

24/09/2424 September 2024 Change of details for Jca Hq Group Limited as a person with significant control on 2024-09-12

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Statement of capital on 2022-01-13

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/02/2115 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CORNES / 04/07/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CORNES / 04/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086369220002

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086369220001

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THORNHILL / 20/04/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 131562

View Document

16/07/1416 July 2014 ADOPT ARTICLES 01/07/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JONATHAN PAUL CORNES

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS EVE CULLEN-CORNES

View Document

27/01/1427 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 100000

View Document

19/08/1319 August 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR STUART THORNHILL

View Document

19/08/1319 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 3

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information