JCA HQ GROUP HOLDINGS LTD.

JCA HQ GROUP HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJCA HQ GROUP HOLDINGS LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07251790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JCA HQ GROUP HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    DRIVEBUILD LIMITEDMay 12, 2010May 12, 2010

    What are the latest accounts for JCA HQ GROUP HOLDINGS LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for JCA HQ GROUP HOLDINGS LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueYes

    What are the latest filings for JCA HQ GROUP HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 01, 2025

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2024

    LRESSP

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Statement of capital on Mar 15, 2024

    • Capital: GBP 7.02
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 14/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Jca Head Co Limited as a person with significant control on Sep 19, 2023

    2 pagesPSC05

    Second filing of a statement of capital following an allotment of shares on Dec 02, 2010

    • Capital: GBP 2
    7 pagesRP04SH01

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Appointment of Mr Peter John Goddard Dickinson as a director on Sep 03, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Thomas Andrew Absalom as a director on Sep 03, 2023

    1 pagesTM01

    Appointment of Mr Jeremy Mark Williams as a director on Sep 03, 2023

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Sep 03, 2023

    2 pagesAP04

    Termination of appointment of Anna Charlotte Stillman as a secretary on Sep 03, 2023

    1 pagesTM02

    Termination of appointment of Ian David Hodges Jackson as a director on Sep 03, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mr Thomas Andrew Absalom on Nov 29, 2021

    2 pagesCH01

    Who are the officers of JCA HQ GROUP HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Secretary
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish229653270003
    WILLIAMS, Jeremy Mark
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    Level 12 The Shard
    England
    EnglandBritish280831530001
    STILLMAN, Anna Charlotte
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Secretary
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    198932330001
    ABSALOM, Thomas Andrew
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Director
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    EnglandBritish114633420005
    CRAIK, David Peter
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Director
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    EnglandBritish104231770005
    GILBRIDE, Steven
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    3
    Hertfordshire
    England
    Director
    Glebe View
    Walkern
    SG2 7PQ Stevenage
    3
    Hertfordshire
    England
    EnglandBritish114633580001
    HODGES JACKSON, Ian David
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Director
    Stevenage Leisure Park, Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    EnglandBritish100456700018
    LARKEN, Steven
    Blackwell Close
    Higham Ferrers
    NN10 8PJ Rushden
    53
    Northamptonshire
    England
    Director
    Blackwell Close
    Higham Ferrers
    NN10 8PJ Rushden
    53
    Northamptonshire
    England
    EnglandBritish122213930001
    LEWIS, Paul Andrew
    Gill Lane
    Mersham
    TN25 7HZ Ashford
    Mulberry House
    Kent
    England
    Director
    Gill Lane
    Mersham
    TN25 7HZ Ashford
    Mulberry House
    Kent
    England
    United KingdomBritish176080800001
    SHAH, Ela
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    United KingdomBritish44948020001

    Who are the persons with significant control of JCA HQ GROUP HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United Kingdom
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09828272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JCA HQ GROUP HOLDINGS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2024Commencement of winding up
    Dec 02, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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