JCA VISTA LTD

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

    Company NameJCA VISTA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342696
    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 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 AddressNo

    What were the previous names of JCA VISTA LTD?

    Previous Company Names
    Company NameFromUntil
    JCA BUILD LTDJul 05, 2010Jul 05, 2010
    JCA ELECTRICAL LTDAug 14, 2007Aug 14, 2007

    What are the latest accounts for JCA VISTA LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for JCA VISTA LTD?

    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

    3 pagesDS01

    Termination of appointment of Susan Gadd as a secretary on Jul 19, 2013

    2 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Previous accounting period shortened from Nov 30, 2012 to Aug 31, 2012

    1 pagesAA01

    Annual return made up to Aug 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2012

    Statement of capital on Aug 23, 2012

    • Capital: GBP 300
    SH01

    Current accounting period extended from Aug 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Appointment of Mr Ian Mcfarlane as a director on Nov 04, 2011

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2011

    RES15

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

    2 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesCH01

    Certificate of change of name

    Company name changed jca electrical LTD\certificate issued on 05/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2010

    RES15

    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

    Sub-division of shares on Nov 26, 2009

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivide shares 26/11/2009
    RES13

    Accounts made up to Aug 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Aug 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of JCA VISTA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    MCFARLANE, Ian
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    8
    Hertfordshire
    United Kingdom
    Director
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    8
    Hertfordshire
    United Kingdom
    United KingdomBritishBuilding Engineer101121960001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    GADD, Susan
    18 Hitchin Road
    Weston
    SG4 7AX Hitchin
    Hertfordshire
    Secretary
    18 Hitchin Road
    Weston
    SG4 7AX Hitchin
    Hertfordshire
    British113472380001
    AGUILAR, Paul John
    Belvedere House
    Grove Place
    LU7 1SG Leighton Buzzard
    Bedfordshire
    Director
    Belvedere House
    Grove Place
    LU7 1SG Leighton Buzzard
    Bedfordshire
    United KingdomBritishSales Director92796170002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    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