JCA CONSULTING LIMITED
Overview
| Company Name | JCA CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04559683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JCA CONSULTING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is JCA CONSULTING LIMITED located?
| Registered Office Address | 25 St Thomas Street SO23 9HJ Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JCA CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERCOMBE FARM LIMITED | Jan 15, 2003 | Jan 15, 2003 |
| CASTLE HAULAGE (PELSALL) LIMITED | Nov 04, 2002 | Nov 04, 2002 |
| ASHSTOCK 2027 LIMITED | Oct 10, 2002 | Oct 10, 2002 |
What are the latest accounts for JCA CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 08, 2017 |
What are the latest filings for JCA CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 08, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2017 to Jun 08, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Charles Alliston as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Cessation of John Charles Alliston as a person with significant control on Jun 08, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed watercombe farm LIMITED\certificate issued on 22/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Karen Elizabeth Alliston as a director | 3 pages | AP01 | ||||||||||
Appointment of Professor John Charles Alliston as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jane Overbury as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of JCA CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISTON, Karen Elizabeth | Secretary | Burleigh GL5 2PH Stroud Burleigh Howe Gloucestershire United Kingdom | British | 160781740001 | ||||||
| ALLISTON, Karen Elizabeth | Director | Burleigh GL5 2PH Stroud Burleigh Howe Gloucestershire United Kingdom | United Kingdom | British | 160782190001 | |||||
| OVERBURY, Jane | Secretary | Watercombe Brimpsfield GL4 8LB Gloucester | British | 86724060002 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| ALLISTON, John Charles | Director | Burleigh GL5 2PH Stroud Burleigh Howe Gloucestershire Uk | England | British | 56573700001 | |||||
| OVERBURY, Tom | Director | Watercombe Farm Brimpsfield GL4 8LB Gloucester | England | British | 86729340002 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of JCA CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Charles Alliston | Apr 06, 2016 | Burleigh GL5 2PH Stroud Burleigh Howe Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Karen Elizabeth Alliston | Apr 06, 2016 | Burleigh GL5 2PH Stroud Burleigh Howe Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0