JCA HQ GROUP HOLDINGS LTD.
Overview
| Company Name | JCA HQ GROUP HOLDINGS LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07251790 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JCA HQ GROUP HOLDINGS LTD.?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JCA HQ GROUP HOLDINGS LTD. located?
| Registered Office Address | Level 12 The Shard London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JCA HQ GROUP HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| DRIVEBUILD LIMITED | May 12, 2010 | May 12, 2010 |
What are the latest accounts for JCA HQ GROUP HOLDINGS LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for JCA HQ GROUP HOLDINGS LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2025 |
| Next Confirmation Statement Due | Oct 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2024 |
| Overdue | Yes |
What are the latest filings for JCA HQ GROUP HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 01, 2025 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Mar 15, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Jca Head Co Limited as a person with significant control on Sep 19, 2023 | 2 pages | PSC05 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 02, 2010
| 7 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Sep 03, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , Solar House Stevenage Leisure Park, Kings Way, Stevenage, Hertfordshire, SG1 2UA to Level 12 the Shard London Bridge Street London SE1 9SG on Sep 19, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Thomas Andrew Absalom as a director on Sep 03, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Sep 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Sep 03, 2023 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Anna Charlotte Stillman as a secretary on Sep 03, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian David Hodges Jackson as a director on Sep 03, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Thomas Andrew Absalom on Nov 29, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of JCA HQ GROUP HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Bridge Street SE1 9SG London Level 12 The Shard England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 229653270003 | |||||||||
| WILLIAMS, Jeremy Mark | Director | London Bridge Street SE1 9SG London Level 12 The Shard England | England | British | 280831530001 | |||||||||
| STILLMAN, Anna Charlotte | Secretary | Stevenage Leisure Park, Kings Way SG1 2UA Stevenage Solar House Hertfordshire | 198932330001 | |||||||||||
| ABSALOM, Thomas Andrew | Director | Stevenage Leisure Park, Kings Way SG1 2UA Stevenage Solar House Hertfordshire | England | British | 114633420005 | |||||||||
| CRAIK, David Peter | Director | Stevenage Leisure Park, Kings Way SG1 2UA Stevenage Solar House Hertfordshire | England | British | 104231770005 | |||||||||
| GILBRIDE, Steven | Director | Glebe View Walkern SG2 7PQ Stevenage 3 Hertfordshire England | England | British | 114633580001 | |||||||||
| HODGES JACKSON, Ian David | Director | Stevenage Leisure Park, Kings Way SG1 2UA Stevenage Solar House Hertfordshire | England | British | 100456700018 | |||||||||
| LARKEN, Steven | Director | Blackwell Close Higham Ferrers NN10 8PJ Rushden 53 Northamptonshire England | England | British | 122213930001 | |||||||||
| LEWIS, Paul Andrew | Director | Gill Lane Mersham TN25 7HZ Ashford Mulberry House Kent England | United Kingdom | British | 176080800001 | |||||||||
| SHAH, Ela | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex United Kingdom | United Kingdom | British | 44948020001 |
Who are the persons with significant control of JCA HQ GROUP HOLDINGS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jca Head Co Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JCA HQ GROUP HOLDINGS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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