JCA CORPORATE SERVICES LIMITED
STEVENAGE SEASHELL BUSINESS SOLUTIONS LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2UA

Company number 05863378
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address SOLAR HOUSE, STEVENAGE LEISURE PARK, KINGS WAY, STEVENAGE, HERTFORDSHIRE, SG1 2UA
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr David Peter Craik on 21 October 2015. The most likely internet sites of JCA CORPORATE SERVICES LIMITED are www.jcacorporateservices.co.uk, and www.jca-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Jca Corporate Services Limited is a Private Limited Company. The company registration number is 05863378. Jca Corporate Services Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of Jca Corporate Services Limited is Solar House Stevenage Leisure Park Kings Way Stevenage Hertfordshire Sg1 2ua. . CRAIK, David Peter is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary CRAIK, David Peter has been resigned. Secretary GADD, Susan has been resigned. Director GADD, Susan has been resigned. Director GILBRIDE, Steven has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
CRAIK, David Peter
Appointed Date: 30 June 2014
61 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Secretary
CRAIK, David Peter
Resigned: 27 February 2013
Appointed Date: 06 December 2010

Secretary
GADD, Susan
Resigned: 06 December 2010
Appointed Date: 14 July 2006

Director
GADD, Susan
Resigned: 27 March 2013
Appointed Date: 06 December 2010
59 years old

Director
GILBRIDE, Steven
Resigned: 30 June 2014
Appointed Date: 14 July 2006
52 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Persons With Significant Control

Jca Hq Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JCA CORPORATE SERVICES LIMITED Events

22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Director's details changed for Mr David Peter Craik on 21 October 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

01 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 34 more events
11 Aug 2006
New secretary appointed
07 Aug 2006
New director appointed
30 Jun 2006
Director resigned
30 Jun 2006
Secretary resigned
30 Jun 2006
Incorporation