JCA GLOBAL LTD
CHELTENHAM JCA (OCCUPATIONAL PSYCHOLOGISTS) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1PZ

Company number 04532121
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address THE QUADRANGLE THE QUADRANGLE, IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Daniel Hughes as a director on 12 October 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JCA GLOBAL LTD are www.jcaglobal.co.uk, and www.jca-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jca Global Ltd is a Private Limited Company. The company registration number is 04532121. Jca Global Ltd has been working since 11 September 2002. The present status of the company is Active. The registered address of Jca Global Ltd is The Quadrangle The Quadrangle Imperial Square Cheltenham Gloucestershire England Gl50 1pz. . COMPTON, Lindsay Anne is a Secretary of the company. COOPER, John Nicholas is a Director of the company. COXELL, Graham is a Director of the company. HUGHES, Daniel is a Director of the company. JENKINS, David is a Director of the company. MADDOCKS, Jolyon is a Director of the company. Secretary GODDARD, James Bowman has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUMPHREY, Matthew John has been resigned. Secretary LEE, Graham has been resigned. Secretary NISBET, Maureen has been resigned. Secretary THOMSON, Aileen, Dr has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIES, William John has been resigned. Director MADDOCKS, Jolyon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPTON, Lindsay Anne
Appointed Date: 01 July 2014

Director
COOPER, John Nicholas
Appointed Date: 13 September 2002
58 years old

Director
COXELL, Graham
Appointed Date: 01 September 2004
55 years old

Director
HUGHES, Daniel
Appointed Date: 12 October 2016
50 years old

Director
JENKINS, David
Appointed Date: 11 April 2013
47 years old

Director
MADDOCKS, Jolyon
Appointed Date: 08 April 2008
56 years old

Resigned Directors

Secretary
GODDARD, James Bowman
Resigned: 08 April 2008
Appointed Date: 01 September 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 September 2002
Appointed Date: 11 September 2002

Secretary
HUMPHREY, Matthew John
Resigned: 30 June 2014
Appointed Date: 11 April 2013

Secretary
LEE, Graham
Resigned: 11 April 2013
Appointed Date: 01 July 2010

Secretary
NISBET, Maureen
Resigned: 30 June 2010
Appointed Date: 08 April 2008

Secretary
THOMSON, Aileen, Dr
Resigned: 01 September 2004
Appointed Date: 13 September 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 September 2002
Appointed Date: 11 September 2002

Director
DAVIES, William John
Resigned: 31 December 2005
Appointed Date: 01 September 2004
66 years old

Director
MADDOCKS, Jolyon
Resigned: 04 February 2005
Appointed Date: 13 September 2002
56 years old

Persons With Significant Control

Mr John Nicholas Cooper
Notified on: 11 September 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JCA GLOBAL LTD Events

25 Oct 2016
Appointment of Mr Daniel Hughes as a director on 12 October 2016
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jul 2016
Registered office address changed from Spa House 17 Royal Crescent Cheltenham Gloucestershire GL50 3DA to The Quadrangle the Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ on 20 July 2016
26 Jan 2016
Company name changed jca (occupational psychologists) LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14

...
... and 71 more events
20 Sep 2002
New secretary appointed
20 Sep 2002
Registered office changed on 20/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation

JCA GLOBAL LTD Charges

10 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…