JCA CAPITAL LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 4DB

Company number 09878814
Status Active
Incorporation Date 18 November 2015
Company Type Private Limited Company
Address EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, UNITED KINGDOM, RM20 4DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nine events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 March 2017; Appointment of Mr Ian David Saville as a secretary on 1 January 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of JCA CAPITAL LIMITED are www.jcacapital.co.uk, and www.jca-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Farningham Road Rail Station is 5.9 miles; to Gidea Park Rail Station is 8.1 miles; to Laindon Rail Station is 8.3 miles; to Brentwood Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jca Capital Limited is a Private Limited Company. The company registration number is 09878814. Jca Capital Limited has been working since 18 November 2015. The present status of the company is Active. The registered address of Jca Capital Limited is Europa Park London Road Grays Essex United Kingdom Rm20 4db. . GREEN, Charles Richard is a Secretary of the company. SAVILLE, Ian David is a Secretary of the company. ASHTON, Paul is a Director of the company. FOLLEY, Alan Stephen is a Director of the company. GARDNER, Daniel John Wroth is a Director of the company. HALL, John Alan is a Director of the company. STRICKLAND, Christopher Norman is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
GREEN, Charles Richard
Appointed Date: 18 November 2015

Secretary
SAVILLE, Ian David
Appointed Date: 01 January 2017

Director
ASHTON, Paul
Appointed Date: 18 November 2015
43 years old

Director
FOLLEY, Alan Stephen
Appointed Date: 18 November 2015
75 years old

Director
GARDNER, Daniel John Wroth
Appointed Date: 18 November 2015
50 years old

Director
HALL, John Alan
Appointed Date: 18 November 2015
76 years old

Director
STRICKLAND, Christopher Norman
Appointed Date: 18 November 2015
74 years old

Persons With Significant Control

John F Hunt Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCA CAPITAL LIMITED Events

08 Mar 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
06 Jan 2017
Appointment of Mr Ian David Saville as a secretary on 1 January 2017
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
04 Jul 2016
Change of share class name or designation
04 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2016
Registration of charge 098788140003, created on 8 April 2016
13 Apr 2016
Registration of charge 098788140002, created on 8 April 2016
13 Apr 2016
Registration of charge 098788140001, created on 8 April 2016
18 Nov 2015
Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

JCA CAPITAL LIMITED Charges

8 April 2016
Charge code 0987 8814 0003
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Paul Andrew Hart Paul Nixon
Description: Contains fixed charge…
8 April 2016
Charge code 0987 8814 0002
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: John F Hunt Remediation Limited
Description: Contains fixed charge…
8 April 2016
Charge code 0987 8814 0001
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Paul Andrew Hart Paul Nixon
Description: Contains fixed charge…