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

JCA Catering Ltd

Documents

Total Documents37
Total Pages149

Filing History

17 December 2020Confirmation statement made on 23 September 2020 with no updates
23 February 2020Micro company accounts made up to 31 May 2019
8 October 2019Confirmation statement made on 23 September 2019 with no updates
12 June 2019Registered office address changed from Caledonia House C/O Clement Millar Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
27 February 2019Micro company accounts made up to 31 May 2018
7 October 2018Confirmation statement made on 23 September 2018 with no updates
27 February 2018Micro company accounts made up to 31 May 2017
31 October 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Caledonia House C/O Clement Millar Evanton Drive Glasgow G46 8JT on 31 October 2017
31 October 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Caledonia House C/O Clement Millar Evanton Drive Glasgow G46 8JT on 31 October 2017
11 October 2017Total exemption small company accounts made up to 31 May 2016
11 October 2017Total exemption small company accounts made up to 31 May 2016
29 September 2017Confirmation statement made on 23 September 2017 with updates
29 September 2017Confirmation statement made on 23 September 2017 with updates
25 July 2017Current accounting period shortened from 30 November 2016 to 31 May 2016
25 July 2017Current accounting period shortened from 30 November 2016 to 31 May 2016
23 September 2016Confirmation statement made on 23 September 2016 with updates
23 September 2016Director's details changed for Mr Jason Garnet Sproule on 5 April 2016
23 September 2016Director's details changed for Mrs Chiu Mei Sproule on 5 April 2016
23 September 2016Confirmation statement made on 23 September 2016 with updates
23 September 2016Director's details changed for Mrs Chiu Mei Sproule on 5 April 2016
23 September 2016Director's details changed for Mr Jason Garnet Sproule on 5 April 2016
7 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
7 January 2016Appointment of Mr Jason Garnet Sproule as a director on 12 November 2015
7 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
7 January 2016Appointment of Mr Jason Garnet Sproule as a director on 12 November 2015
7 January 2016Appointment of Mrs Chiu Mei Sproule as a director on 12 November 2015
7 January 2016Appointment of Mrs Chiu Mei Sproule as a director on 12 November 2015
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Termination of appointment of Cosec Limited as a secretary on 12 November 2015
12 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 November 2015
12 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2015
12 November 2015Termination of appointment of Cosec Limited as a director on 12 November 2015
12 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 November 2015
12 November 2015Termination of appointment of Cosec Limited as a secretary on 12 November 2015
12 November 2015Termination of appointment of Cosec Limited as a director on 12 November 2015
12 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2015
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing