Dissolved 2017-05-23
Company Information for JCA ESTATES LIMITED
HERTFORD, HERTFORDSHIRE, SG14,
|
Company Registration Number
05601448
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
JCA ESTATES LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PETER CRAIK |
||
IAN DAVID HODGES JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CHRISTINE MCCASH |
Company Secretary | ||
SUSAN GADD |
Director | ||
PAUL JOHN AGUILAR |
Director | ||
SUSAN GADD |
Company Secretary | ||
WENDY HODGES JACKSON |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCA HEAD CO LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
SWIFTBROOK LIMITED | Director | 2011-11-11 | CURRENT | 2011-10-21 | Dissolved 2016-01-19 | |
JCA ASPIRE LTD | Director | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
JCA HQ GROUP HOLDINGS LTD. | Director | 2010-12-01 | CURRENT | 2010-05-12 | Active | |
JCA AIR CONDITIONING LIMITED | Director | 2009-01-16 | CURRENT | 2005-10-24 | Dissolved 2013-11-19 | |
JCA VISTA LTD | Director | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2014-01-07 | |
JCA PROJECT MANAGEMENT LTD | Director | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2013-11-19 | |
JCA NETWORKS LTD | Director | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
IT COOLING SYSTEMS LTD | Director | 2004-10-06 | CURRENT | 2004-07-30 | Dissolved 2014-02-18 | |
JCA TECHNOLOGY LIMITED | Director | 2004-10-06 | CURRENT | 2004-07-30 | Dissolved 2013-12-17 | |
JCA MAINTENANCE LTD | Director | 2004-10-06 | CURRENT | 2004-07-30 | Active - Proposal to Strike off | |
J C A ENGINEERING LTD | Director | 2004-09-20 | CURRENT | 2002-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SOLAR HOUSE KINGS WAY STEVENAGE HERTS SG1 2UA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MCCASH | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 15/05/2014 | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM MCCASH & HAY THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORD HERTS SG14 3SZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GADD | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIK / 30/07/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AGUILAR | |
SH02 | SUB-DIVISION 26/11/09 | |
RES13 | SUBDIVIDE SHARES 26/11/2009 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HODGES JACKSON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GADD / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIK / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL AGUILAR / 26/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/10/2008 TO 31/01/2009 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUSAN GADD | |
288a | SECRETARY APPOINTED HELEN CHRISTINE MCCASH | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN GADD | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/10/05-24/10/05 £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Resolutions for Winding-up | 2015-04-02 |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JCA ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JCA ESTATES LIMITED | Event Date | 2016-12-08 |
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 Type | Notices to Creditors | |
Defending party | JCA ESTATES LIMITED | Event Date | 2015-03-31 |
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 Type | Resolutions for Winding-up | |
Defending party | JCA ESTATES LIMITED | Event Date | 2015-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | JCA ESTATES LIMITED | Event Date | 2015-03-27 |
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. | |||
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. |