Advanced company searchLink opens in new window

JCA BOARD PRACTICE LIMITED

Company number 05482427

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
21 May 2020 AD02 Register inspection address has been changed to 54 Portland Place London W1B 1DY
21 May 2020 CH01 Director's details changed for Kamau Akili Coar on 20 May 2020
21 May 2020 AP04 Appointment of Broughton Secretaries Limited as a secretary on 20 May 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 PSC05 Change of details for Jca Group Limited as a person with significant control on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from C/O Jca Group Ltd 7th Floor North Block 55 Baker Street London W1U 8EW to 40 Argyll Street London W1F 7EB on 26 September 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of Stephen Wayne Beard as a director on 31 January 2018
13 Apr 2018 AP01 Appointment of Kamau Akili Coar as a director on 31 January 2018
29 Nov 2017 PSC02 Notification of Jca Group Limited as a person with significant control on 8 April 2016
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 AP01 Appointment of Ms Catherine Emma Baderman as a director on 4 August 2016
23 Aug 2016 AP01 Appointment of Mr Stephen Wayne Beard as a director on 4 August 2016
22 Aug 2016 TM01 Termination of appointment of Andrew Nicholas Woods as a director on 4 August 2016
22 Aug 2016 TM01 Termination of appointment of Janice Elizabeth Hall as a director on 4 August 2016