About

Registered Number: 04525982
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bryn Cethin Bach Caravan Park, Abersoch, Pwllheli, LL53 7UL,

 

Based in Pwllheli, Jcba Ltd was setup in 2002, it's status is listed as "Active". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 06 June 2017
MR04 - N/A 27 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 25 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 13 February 2012
AA01 - Change of accounting reference date 30 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 June 2010
CERTNM - Change of name certificate 30 November 2009
CONNOT - N/A 30 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 14 February 2005
395 - Particulars of a mortgage or charge 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363s - Annual Return 10 September 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 July 2012 Outstanding

N/A

Mortgage debenture 04 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.