Established in 2008, Jca Concept Construction Ltd have registered office in Leicester. The organisation has one director. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDELL, Clifford William | 30 July 2008 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 January 2019 | |
RESOLUTIONS - N/A | 22 January 2019 | |
LIQ02 - N/A | 22 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AA - Annual Accounts | 27 June 2018 | |
TM02 - Termination of appointment of secretary | 28 January 2018 | |
TM01 - Termination of appointment of director | 28 January 2018 | |
CS01 - N/A | 19 September 2017 | |
CS01 - N/A | 13 September 2017 | |
MR01 - N/A | 12 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
SH01 - Return of Allotment of shares | 22 April 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 01 August 2013 | |
MR01 - N/A | 01 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
AR01 - Annual Return | 09 November 2011 | |
CH03 - Change of particulars for secretary | 09 November 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 10 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 26 April 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
TM01 - Termination of appointment of director | 09 January 2010 | |
AA01 - Change of accounting reference date | 24 November 2009 | |
AR01 - Annual Return | 21 October 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
NEWINC - New incorporation documents | 30 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |
Debenture | 09 January 2012 | Outstanding |
N/A |