JCA HQ GROUP HOLDINGS LTD.

Company Documents

DateDescription
13/12/2413 December 2024 Declaration of solvency

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

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

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Statement of capital on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/12/2314 December 2023 Change of details for Jca Head Co Limited as a person with significant control on 2023-09-19

View Document

08/11/238 November 2023 Second filing of a statement of capital following an allotment of shares on 2010-12-02

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with 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 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 Ian David Hodges Jackson 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 Thomas Andrew Absalom as a director 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

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 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

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with 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

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

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 11/05/19, WITH UPDATES

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 11/05/18, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ABSALOM / 10/03/2016

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

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

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ADOPT ARTICLES 02/09/2014

View Document

11/09/1411 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 702371

View Document

11/09/1411 September 2014 RETURN OF PURCHASE OF OWN SHARES

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

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/141 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 708889

View Document

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

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 01/10/2013

View Document

10/06/1410 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 15/05/2014

View Document

23/04/1423 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 ADOPT ARTICLES 22/07/2013

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Registered office address changed from , the Counting House 95 High Street, Watton at Stone, Hertford, Hertfordshire, SG14 3SZ, United Kingdom on 2013-03-15

View Document

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

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR STEVEN IAN GILBRIDE

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR STEVEN LARKEN

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR THOMAS ANDREW ABSALOM

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL LEWIS

View Document

18/02/1318 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 715397

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/111 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 594297

View Document

17/01/1117 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DAVID PETER CRAIK

View Document

17/01/1117 January 2011 Registered office address changed from , 1 Tower House, Tower Centre,, Hoddesdon,, Hertfordshire, EN11 8UR, United Kingdom on 2011-01-17

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR IAN DAVID HODGES JACKSON

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 TOWER HOUSE TOWER CENTRE, HODDESDON, HERTFORDSHIRE EN11 8UR UNITED KINGDOM

View Document

17/01/1117 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

17/01/1117 January 2011 Statement of capital following an allotment of shares on 2010-12-02

View Document

06/12/106 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 ADOPT ARTICLES 02/12/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

02/12/102 December 2010 Registered office address changed from , 47 - 49 Green Lane, Northwood, Middlesex, HA6 3AE, United Kingdom on 2010-12-02

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

01/12/101 December 2010 COMPANY NAME CHANGED DRIVEBUILD LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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