Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCA ESTATES LIMITED
Company Information for

JCA ESTATES LIMITED

HERTFORD, HERTFORDSHIRE, SG14,
Company Registration Number
05601448
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Jca Estates Ltd
JCA ESTATES LIMITED was founded on 2005-10-24 and had its registered office in Hertford. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
JCA ESTATES LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 05601448
Date formed 2005-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:36:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER CRAIK
Director 2005-10-24
IAN DAVID HODGES JACKSON
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHRISTINE MCCASH
Company Secretary 2008-07-18 2013-05-31
SUSAN GADD
Director 2008-07-27 2013-03-27
PAUL JOHN AGUILAR
Director 2005-10-24 2009-11-26
SUSAN GADD
Company Secretary 2006-06-01 2008-07-18
WENDY HODGES JACKSON
Company Secretary 2005-10-24 2006-06-01
ASHOK BHARDWAJ
Nominated Secretary 2005-10-24 2005-10-24
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-10-24 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID HODGES JACKSON JCA HEAD CO LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
IAN DAVID HODGES JACKSON SWIFTBROOK LIMITED Director 2011-11-11 CURRENT 2011-10-21 Dissolved 2016-01-19
IAN DAVID HODGES JACKSON JCA ASPIRE LTD Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
IAN DAVID HODGES JACKSON JCA HQ GROUP HOLDINGS LTD. Director 2010-12-01 CURRENT 2010-05-12 Active
IAN DAVID HODGES JACKSON JCA AIR CONDITIONING LIMITED Director 2009-01-16 CURRENT 2005-10-24 Dissolved 2013-11-19
IAN DAVID HODGES JACKSON JCA VISTA LTD Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2014-01-07
IAN DAVID HODGES JACKSON JCA PROJECT MANAGEMENT LTD Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2013-11-19
IAN DAVID HODGES JACKSON JCA NETWORKS LTD Director 2005-10-24 CURRENT 2005-10-24 Active
IAN DAVID HODGES JACKSON IT COOLING SYSTEMS LTD Director 2004-10-06 CURRENT 2004-07-30 Dissolved 2014-02-18
IAN DAVID HODGES JACKSON JCA TECHNOLOGY LIMITED Director 2004-10-06 CURRENT 2004-07-30 Dissolved 2013-12-17
IAN DAVID HODGES JACKSON JCA MAINTENANCE LTD Director 2004-10-06 CURRENT 2004-07-30 Active - Proposal to Strike off
IAN DAVID HODGES JACKSON J C A ENGINEERING LTD Director 2004-09-20 CURRENT 2002-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SOLAR HOUSE KINGS WAY STEVENAGE HERTS SG1 2UA
2015-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-144.70DECLARATION OF SOLVENCY
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY HELEN MCCASH
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-13AR0124/10/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 15/05/2014
2013-12-17AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-11-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-31AR0124/10/13 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM MCCASH & HAY THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORD HERTS SG14 3SZ
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GADD
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-29AR0124/10/12 FULL LIST
2011-10-26AR0124/10/11 FULL LIST
2011-10-05AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-27AR0124/10/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIK / 30/07/2010
2010-06-21AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 01/10/2009
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AGUILAR
2009-12-02SH02SUB-DIVISION 26/11/09
2009-12-02RES13SUBDIVIDE SHARES 26/11/2009
2009-10-26AR0124/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HODGES JACKSON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GADD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIK / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AGUILAR / 26/10/2009
2009-05-09AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-29225CURREXT FROM 31/10/2008 TO 31/01/2009
2008-10-28363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED SUSAN GADD
2008-08-01288aSECRETARY APPOINTED HELEN CHRISTINE MCCASH
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY SUSAN GADD
2007-11-20363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-1288(2)RAD 24/10/05-24/10/05 £ SI 3@1=3 £ IC 1/4
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288bSECRETARY RESIGNED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JCA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-13
Resolutions for Winding-up2015-04-02
Appointment of Liquidators2015-04-02
Notices to Creditors2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against JCA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-01-31 £ 289,235
Creditors Due Within One Year 2012-01-31 £ 1,164,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCA ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 26,684
Cash Bank In Hand 2012-01-31 £ 147,236
Current Assets 2013-01-31 £ 329,311
Current Assets 2012-01-31 £ 1,166,149
Debtors 2013-01-31 £ 302,627
Debtors 2012-01-31 £ 1,018,913
Shareholder Funds 2013-01-31 £ 40,076
Shareholder Funds 2012-01-31 £ 29,521
Tangible Fixed Assets 2012-01-31 £ 27,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JCA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCA ESTATES LIMITED
Trademarks
We have not found any records of JCA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JCA ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JCA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJCA ESTATES LIMITEDEvent Date2016-12-08
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The Meeting will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH on 13 February 2017 at 10.15 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 27 March 2015 Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH For further details contact: Richard William James Long, Tel: 01992 503372
 
Initiating party Event TypeNotices to Creditors
Defending partyJCA ESTATES LIMITEDEvent Date2015-03-31
Notice is hereby given that the creditors of the above named company are required on or before the 30 April 2015, to send their names and addresses, and particulars of their debts or claims and the names and address of their solicitors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal as all known creditors have been or will be paid in full. Date of appointment: 27 March 2015 Office Holder details: Richard William James Long, (IP No. 6059), Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH. For further details contact: Robert Emsley, Tel: 01992 503372.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJCA ESTATES LIMITEDEvent Date2015-03-27
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 27 March 2015 , at 10.30 am, the following special resolutions and ordinary resolution were duly passed: That the company be wound up voluntarily, that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, (IP No. 6059), be and he is hereby appointed Liquidator of the company for the purposes of such winding up and That the Liquidator be at liberty to distribute any of the companys assets in specie. For further details contact: Robert Emsley, Tel: 01992 503372.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJCA ESTATES LIMITEDEvent Date2015-03-27
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH : For further details contact: Robert Emsley, Tel: 01992 503372.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SG14