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

JLCA ENTERPRISES LIMITED

9 ST. GEORGES YARD, FARNHAM, SURREY, GU9 7LW,
Company Registration Number
05824320
Private Limited Company
Active

Company Overview

About Jlca Enterprises Ltd
JLCA ENTERPRISES LIMITED was founded on 2006-05-22 and has its registered office in Farnham. The organisation's status is listed as "Active". Jlca Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JLCA ENTERPRISES LIMITED
 
Legal Registered Office
9 ST. GEORGES YARD
FARNHAM
SURREY
GU9 7LW
Other companies in GU9
 
Previous Names
VISUAL BEAUTY LIMITED27/05/2021
JLCA ENTERPRISES LIMITED06/10/2015
Filing Information
Company Number 05824320
Company ID Number 05824320
Date formed 2006-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLCA ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIAL SQUARE ASSOCIATES LIMITED   TARIS LIMITED
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 JLCA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES PIGOTT
Company Secretary 2007-01-04
SUSAN DONNA HOWARD
Director 2006-05-22
SIMON CHARLES PIGOTT
Director 2007-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKWOOD FUTCHER COMPANY SECRETAR
Company Secretary 2006-05-22 2007-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES PIGOTT COMMERCIAL CHAMELEONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
SIMON CHARLES PIGOTT SPRING TECHNOLOGIES LIMITED Company Secretary 2007-01-04 CURRENT 2006-05-17 Active - Proposal to Strike off
SIMON CHARLES PIGOTT SEARCHES GROUP LIMITED Company Secretary 2007-01-04 CURRENT 2006-07-27 Active
SIMON CHARLES PIGOTT PRIVATE CLIENT SYSTEMS LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
SIMON CHARLES PIGOTT INFO TEKNOLOGIA LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
SIMON CHARLES PIGOTT CRAB KING LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
SIMON CHARLES PIGOTT PLANVAL LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
SIMON CHARLES PIGOTT CLARGES AND FOX LIMITED Director 2013-05-22 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON CHARLES PIGOTT COMPRESSIO LIMITED Director 2010-10-04 CURRENT 2010-10-04 Dissolved 2015-03-10
SIMON CHARLES PIGOTT AML VAULT LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
SIMON CHARLES PIGOTT COVESTIGATE LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
SIMON CHARLES PIGOTT QUADRANT PARTNERS LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-03-10

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-22PSC08Notification of a person with significant control statement
2021-06-22PSC07CESSATION OF SIMON CHARLES PIGOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22AP01DIRECTOR APPOINTED MR ALEXANDER JOHN PIGOTT
2021-06-18SH10Particulars of variation of rights attached to shares
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Rights attached 17/03/2021
  • Resolution of adoption of Articles of Association
2021-06-18SH08Change of share class name or designation
2021-05-27RES15CHANGE OF COMPANY NAME 27/05/21
2021-05-26SH0118/03/21 STATEMENT OF CAPITAL GBP 12
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-29LATEST SOC29/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-29AR0122/05/16 ANNUAL RETURN FULL LIST
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-10-06RES15CHANGE OF NAME 21/09/2015
2015-10-06CERTNMCompany name changed jlca enterprises LIMITED\certificate issued on 06/10/15
2015-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-16AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PIGOTT / 02/01/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DONNA HOWARD / 02/01/2015
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES PIGOTT on 2015-01-02
2015-01-08RES15CHANGE OF COMPANY NAME 02/06/21
2015-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-27AR0122/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0122/05/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0122/05/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0122/05/11 FULL LIST
2011-04-28AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2010-07-01AR0122/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DONNA HOWARD / 31/10/2009
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOWARD / 22/09/2009
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PIGOTT / 22/09/2009
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PIGOTT / 22/09/2009
2009-08-27225PREVEXT FROM 31/05/2009 TO 31/07/2009
2009-06-19363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 83 ELWOOD CHURCH LANGLEY HARLOW ESSEX CM17 9QL
2008-11-07AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-08-28363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-07RES12VARYING SHARE RIGHTS AND NAMES
2007-02-07RES13SHARE ALLOTTED 12/01/07
2007-02-07RES139 SHARES ALLOTTED 12/01/07
2007-02-0788(2)RAD 12/01/07--------- £ SI 9@1=9 £ IC 1/10
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 26-27 DOWNING STREET FARNHAM SURREY GU9 7PD
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JLCA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JLCA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JLCA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JLCA ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of JLCA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLCA ENTERPRISES LIMITED
Trademarks
We have not found any records of JLCA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLCA ENTERPRISES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JLCA ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JLCA ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLCA ENTERPRISES 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 JLCA ENTERPRISES 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.