JCA PROJECTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNION PLAZA, (6TH FLOOR), 1 UNION WYND ABERDEEN AB10 1DQ

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER STUART REID

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRACE BURNS

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JOHN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED ELAINE CLEARY

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY LOUISE JOHN / 27/06/2015

View Document

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED KIMBERLEY LOUISE JOHN

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

29/01/1329 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/09/9230 September 1992 S386 DISP APP AUDS 18/11/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 15 UNION TERRACE ABERDEEN AB1 1NJ

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/01/85

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