JCA TECHNOLOGY LIMITED
Overview
Company Name | JCA TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05193905 |
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 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 Address | No |
What were the previous names of JCA TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
JCA NETWORKS LTD | Jul 30, 2004 | Jul 30, 2004 |
What are the latest accounts for JCA TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for JCA TECHNOLOGY 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Susan Gadd as a secretary on Feb 27, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Andrew Absalom as a director on Apr 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Ian Gilbride as a director on Apr 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Conrad Martin as a director on Apr 02, 2012 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed jca networks LTD\certificate issued on 29/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Peter Craik on Jul 30, 2010 | 3 pages | CH01 | ||||||||||
Sub-division of shares on Nov 26, 2009 | 5 pages | SH02 | ||||||||||
Director's details changed for Mr Ian David Hodges Jackson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Aguilar as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Jul 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of JCA TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABSALOM, Thomas Andrew | Director | Perry Street Wendover HP22 6DJ Aylesbury 50 Buckinghamshire United Kingdom | England | British | Engineer | 114633420003 | ||||
CRAIK, David Peter | Director | Tilehouse Street SG5 2DU Hitchin 17 Hertfordshire United Kingdom | United Kingdom | British | Operations Director | 104231770003 | ||||
GILBRIDE, Steven | Director | Glebe View Walkern SG2 7PQ Stevenage 3 Hertfordshire United Kingdom | England | British | Software Development | 114633580001 | ||||
HODGES JACKSON, Ian David | Director | Temple Lane Tonwell SG12 0LA Ware Bengeo Temple Farmhouse Hertfordshire | England | British | Engineer | 100456700010 | ||||
MARTIN, Conrad | Director | High Street SG10 6BY Much Hadham Gayton Hertfordshire United Kingdom | United Kingdom | British | Director | 168502610001 | ||||
GADD, Susan | Secretary | 18 Hitchin Road Weston SG4 7AX Hitchin Hertfordshire | British | 113472380001 | ||||||
HODGES JACKSON, Ian David | Secretary | 8 Glebe View SG2 7PQ Walkern Hertfordshire | British | Engineer | 100456700001 | |||||
@UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
AGUILAR, Paul | Director | 32 Pegasus Road LU7 3NJ Leighton Buzzard Bedfordshire | British | Sales Director | 92796170001 | |||||
@UK DORMANT COMPANY DIRECTOR LIMITED | 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