JCA VISTA LTD
Overview
Company Name | JCA VISTA LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06342696 |
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 VISTA LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JCA VISTA LTD located?
Registered Office Address | C/O Mccash And Hay The Counting House SG14 3SZ 95 High Street, Watton At Stone Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JCA VISTA LTD?
Company Name | From | Until |
---|---|---|
JCA BUILD LTD | Jul 05, 2010 | Jul 05, 2010 |
JCA ELECTRICAL LTD | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for JCA VISTA LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for JCA VISTA LTD?
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 | ||||||||||
Termination of appointment of Susan Gadd as a secretary on Jul 19, 2013 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2012 to Aug 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ian Mcfarlane as a director on Nov 04, 2011 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Peter Craik on Jul 30, 2010 | 3 pages | CH01 | ||||||||||
Certificate of change of name Company name changed jca electrical LTD\certificate issued on 05/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Sub-division of shares on Nov 26, 2009 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Aug 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of JCA VISTA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAIK, David Peter | Director | Tilehouse Street SG5 2DU Hitchin 17 Hertfordshire United Kingdom | United Kingdom | British | Operations Director | 104231770003 | ||||
HODGES JACKSON, Ian David | Director | Temple Lane Tonwell SG12 0LA Ware Bengeo Temple Farmhouse Hertfordshire | England | British | Engineer | 100456700010 | ||||
MCFARLANE, Ian | Director | Glebe View Walkern SG2 7PQ Stevenage 8 Hertfordshire United Kingdom | United Kingdom | British | Building Engineer | 101121960001 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
GADD, Susan | Secretary | 18 Hitchin Road Weston SG4 7AX Hitchin Hertfordshire | British | 113472380001 | ||||||
AGUILAR, Paul John | Director | Belvedere House Grove Place LU7 1SG Leighton Buzzard Bedfordshire | United Kingdom | British | Sales Director | 92796170002 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | 47/49 Green Lane HA6 3AE Northwood Middlesex | 40492290001 |
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