About

Registered Number: 05482427
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 40 Argyll Street, London, W1F 7EB,

 

Founded in 2005, Jca Board Practice Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Beard, Stephen Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Stephen Wayne 04 August 2016 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 19 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AP04 - Appointment of corporate secretary 21 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 08 October 2018
PSC05 - N/A 26 September 2018
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 13 April 2018
PSC02 - N/A 29 November 2017
AA - Annual Accounts 04 October 2017
AA01 - Change of accounting reference date 15 August 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CERTNM - Change of name certificate 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AD01 - Change of registered office address 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 30 August 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.