-
JCA CONCEPT CONSTRUCTION LIMITED - C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 06660155
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Cba Business Solutions Limited
- 126 New Walk
- Leicester
- LE1 7JA C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- MILES, Andrew Ken
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-30
- Dissolved on
- 2024-05-24
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Andrew Ken Miles
- Mrs Joanne Lisa Miles
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-07-30
- Annual Return
- Due Date: 2018-10-03
- Last Date: 2017-09-19
-
JCA CONCEPT CONSTRUCTION LIMITED Company Description
- JCA CONCEPT CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06660155. Its current trading status is "closed". It was registered 2008-07-30. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-07-30.It can be contacted at C/o Cba Business Solutions Limited .
Get JCA CONCEPT CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jca Concept Construction Limited - C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for JCA CONCEPT CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-24) - LIQ14
-
gazette-dissolved-liquidation (2024-05-24) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-03) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-22) - 600
-
resolution (2019-01-22) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
termination-secretary-company-with-name-termination-date (2018-01-28) - TM02
-
termination-director-company-with-name-termination-date (2018-01-28) - TM01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-12) - MR01
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
confirmation-statement-with-updates (2017-09-19) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
capital-allotment-shares (2015-04-22) - SH01
-
resolution (2015-04-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
legacy (2012-01-11) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-person-secretary-company-with-change-date (2011-11-09) - CH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-26) - AA
-
termination-director-company-with-name (2010-01-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
change-account-reference-date-company-previous-extended (2009-11-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
legacy (2009-01-15) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-07-30) - NEWINC
-
legacy (2008-08-14) - 88(2)
-
legacy (2008-08-12) - 288a
-
legacy (2008-08-04) - 288b
-
legacy (2008-08-04) - 288a
-
legacy (2008-08-04) - 287