JCA COST 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

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

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

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Document

18/08/2318 August 2023 Registration of charge 076268550002, created on 2023-08-11

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/04/2312 April 2023 Current accounting period extended from 2023-05-31 to 2023-07-31

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Mark Anthony Watson as a director on 2022-05-10

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Registration of charge 076268550001, created on 2022-05-10

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Termination of appointment of Tracy Ann Watson as a secretary on 2022-05-10

View Document

11/05/2211 May 2022 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to Unit 9 Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Mr Jonathan Paul Cornes as a director on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mrs Eve Cullen-Cornes as a director on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mr Stuart Edward Thornhill as a director on 2022-05-10

View Document

11/05/2211 May 2022 Notification of Jca Hq Group Limited as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Cessation of Mark Anthony Watson as a person with significant control on 2022-05-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN WATSON / 10/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MRS TRACY ANN WATSON

View Document

09/05/119 May 2011 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