JCA TECHNOLOGY LIMITED

JCA TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJCA TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05193905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JCA TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is JCA TECHNOLOGY LIMITED located?

    Registered Office Address
    The Counting House
    95 High Street
    SG14 3SZ Watton At Stone
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JCA TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCA NETWORKS LTDJul 30, 2004Jul 30, 2004

    What are the latest accounts for JCA TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for JCA TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Termination of appointment of Susan Gadd as a secretary on Feb 27, 2013

    1 pagesTM02

    Annual return made up to Jul 30, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 300
    SH01

    Appointment of Mr Thomas Andrew Absalom as a director on Apr 02, 2012

    2 pagesAP01

    Appointment of Mr Steven Ian Gilbride as a director on Apr 02, 2012

    2 pagesAP01

    Appointment of Mr Conrad Martin as a director on Apr 02, 2012

    2 pagesAP01

    Certificate of change of name

    Company name changed jca networks LTD\certificate issued on 29/02/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jul 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jul 31, 2010

    2 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Peter Craik on Jul 30, 2010

    3 pagesCH01

    Sub-division of shares on Nov 26, 2009

    5 pagesSH02

    Director's details changed for Mr Ian David Hodges Jackson on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Paul Aguilar as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sdiv 25/11/2009
    RES13

    Accounts made up to Jul 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of JCA TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABSALOM, Thomas Andrew
    Perry Street
    Wendover
    HP22 6DJ Aylesbury
    50
    Buckinghamshire
    United Kingdom
    Director
    Perry Street
    Wendover
    HP22 6DJ Aylesbury
    50
    Buckinghamshire
    United Kingdom
    EnglandBritishEngineer114633420003
    CRAIK, David Peter
    Tilehouse Street
    SG5 2DU Hitchin
    17
    Hertfordshire
    United Kingdom
    Director
    Tilehouse Street
    SG5 2DU Hitchin
    17
    Hertfordshire
    United Kingdom
    United KingdomBritishOperations Director104231770003
    GILBRIDE, Steven
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    3
    Hertfordshire
    United Kingdom
    Director
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    3
    Hertfordshire
    United Kingdom
    EnglandBritishSoftware Development114633580001
    HODGES JACKSON, Ian David
    Temple Lane
    Tonwell
    SG12 0LA Ware
    Bengeo Temple Farmhouse
    Hertfordshire
    Director
    Temple Lane
    Tonwell
    SG12 0LA Ware
    Bengeo Temple Farmhouse
    Hertfordshire
    EnglandBritishEngineer100456700010
    MARTIN, Conrad
    High Street
    SG10 6BY Much Hadham
    Gayton
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG10 6BY Much Hadham
    Gayton
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector168502610001
    GADD, Susan
    18 Hitchin Road
    Weston
    SG4 7AX Hitchin
    Hertfordshire
    Secretary
    18 Hitchin Road
    Weston
    SG4 7AX Hitchin
    Hertfordshire
    British113472380001
    HODGES JACKSON, Ian David
    8 Glebe View
    SG2 7PQ Walkern
    Hertfordshire
    Secretary
    8 Glebe View
    SG2 7PQ Walkern
    Hertfordshire
    BritishEngineer100456700001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    AGUILAR, Paul
    32 Pegasus Road
    LU7 3NJ Leighton Buzzard
    Bedfordshire
    Director
    32 Pegasus Road
    LU7 3NJ Leighton Buzzard
    Bedfordshire
    BritishSales Director92796170001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001

    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