About

Registered Number: 06660155
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Clifford William 30 July 2008 31 March 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.