Download leads from Nexok and grow your business. Find out more

JCA Corporate Services Limited

Documents

Total Documents111
Total Pages354

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off
5 December 2017Final Gazette dissolved via voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
8 September 2017Application to strike the company off the register
8 September 2017Application to strike the company off the register
8 September 2017Termination of appointment of Ian David Hodges-Jackson as a director on 8 September 2017
8 September 2017Termination of appointment of Ian David Hodges-Jackson as a director on 8 September 2017
5 September 2017Solvency Statement dated 22/08/17
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 September 2017Statement of capital on 5 September 2017
  • GBP 1
5 September 2017Statement of capital on 5 September 2017
  • GBP 1
5 September 2017Solvency Statement dated 22/08/17
5 September 2017Statement by Directors
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 September 2017Statement by Directors
21 April 2017Appointment of Ian David Hodges-Jackson as a director on 28 March 2017
21 April 2017Appointment of Ian David Hodges-Jackson as a director on 28 March 2017
20 April 2017Accounts for a small company made up to 31 December 2016
20 April 2017Accounts for a small company made up to 31 December 2016
12 April 2017Termination of appointment of David Peter Craik as a director on 6 April 2017
12 April 2017Termination of appointment of David Peter Craik as a director on 6 April 2017
22 July 2016Confirmation statement made on 30 June 2016 with updates
22 July 2016Confirmation statement made on 30 June 2016 with updates
16 June 2016Full accounts made up to 31 December 2015
16 June 2016Full accounts made up to 31 December 2015
10 November 2015Director's details changed for Mr David Peter Craik on 21 October 2015
10 November 2015Director's details changed for Mr David Peter Craik on 21 October 2015
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
1 July 2015Accounts for a small company made up to 31 December 2014
1 July 2015Accounts for a small company made up to 31 December 2014
4 September 2014Section 519
4 September 2014Section 519
31 August 2014Aud res sec 519
31 August 2014Aud res sec 519
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
30 June 2014Appointment of Mr David Peter Craik as a director
30 June 2014Termination of appointment of Steven Gilbride as a director
30 June 2014Appointment of Mr David Peter Craik as a director
30 June 2014Termination of appointment of Steven Gilbride as a director
10 April 2014Total exemption small company accounts made up to 31 December 2013
10 April 2014Total exemption small company accounts made up to 31 December 2013
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
26 July 2013Termination of appointment of Susan Gadd as a director
26 July 2013Termination of appointment of Susan Gadd as a director
15 July 2013Accounts for a small company made up to 31 December 2012
15 July 2013Accounts for a small company made up to 31 December 2012
15 March 2013Registered office address changed from C/O Mccash and Hay the Counting House 95 High Street, Watton at Stone Hertfordshire SG14 3SZ on 15 March 2013
15 March 2013Registered office address changed from C/O Mccash and Hay the Counting House 95 High Street, Watton at Stone Hertfordshire SG14 3SZ on 15 March 2013
27 February 2013Termination of appointment of David Craik as a secretary
27 February 2013Termination of appointment of David Craik as a secretary
6 August 2012Accounts for a small company made up to 31 December 2011
6 August 2012Accounts for a small company made up to 31 December 2011
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
1 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011
1 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 31 July 2010
31 March 2011Total exemption small company accounts made up to 31 July 2010
10 December 2010Appointment of Mrs Susan Gadd as a director
10 December 2010Appointment of Mrs Susan Gadd as a director
10 December 2010Appointment of Mr David Peter Craik as a secretary
10 December 2010Appointment of Mr David Peter Craik as a secretary
10 December 2010Termination of appointment of Susan Gadd as a secretary
10 December 2010Termination of appointment of Susan Gadd as a secretary
9 July 2010Director's details changed for Steven Ian Gilbride on 1 October 2009
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
9 July 2010Director's details changed for Steven Ian Gilbride on 1 October 2009
9 July 2010Director's details changed for Steven Ian Gilbride on 1 October 2009
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
7 July 2010Change of name notice
7 July 2010Company name changed seashell business solutions LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
7 July 2010Company name changed seashell business solutions LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
7 July 2010Change of name notice
2 December 2009Total exemption small company accounts made up to 31 July 2009
2 December 2009Total exemption small company accounts made up to 31 July 2009
1 July 2009Return made up to 30/06/09; full list of members
1 July 2009Return made up to 30/06/09; full list of members
6 March 2009Total exemption small company accounts made up to 31 July 2008
6 March 2009Total exemption small company accounts made up to 31 July 2008
2 July 2008Return made up to 30/06/08; full list of members
2 July 2008Return made up to 30/06/08; full list of members
7 March 2008Total exemption small company accounts made up to 31 July 2007
7 March 2008Total exemption small company accounts made up to 31 July 2007
19 September 2007Accounting reference date extended from 30/06/07 to 31/07/07
19 September 2007Accounting reference date extended from 30/06/07 to 31/07/07
11 August 2007Return made up to 30/06/07; full list of members
11 August 2007Return made up to 30/06/07; full list of members
13 July 2007Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000
13 July 2007Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 May 2007£ nc 1000/10000 02/04/07
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 May 2007£ nc 1000/10000 02/04/07
7 November 2006Ad 26/10/06-26/10/06 £ si 1@1=1 £ ic 1/2
7 November 2006Ad 26/10/06-26/10/06 £ si 1@1=1 £ ic 1/2
11 August 2006New secretary appointed
11 August 2006New secretary appointed
7 August 2006New director appointed
7 August 2006New director appointed
30 June 2006Director resigned
30 June 2006Secretary resigned
30 June 2006Director resigned
30 June 2006Incorporation
30 June 2006Incorporation
30 June 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing