JCKA CONSULTING LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 3AJ

Company number 03508087
Status Active
Incorporation Date 11 February 1998
Company Type Private Limited Company
Address MELBURY, THE AVENUE, SHERBORNE, DORSET, DT9 3AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 340,002 . The most likely internet sites of JCKA CONSULTING LIMITED are www.jckaconsulting.co.uk, and www.jcka-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Jcka Consulting Limited is a Private Limited Company. The company registration number is 03508087. Jcka Consulting Limited has been working since 11 February 1998. The present status of the company is Active. The registered address of Jcka Consulting Limited is Melbury The Avenue Sherborne Dorset Dt9 3aj. . ARTHUR, Karen Ann is a Secretary of the company. ARTHUR, Jonathan Charles is a Director of the company. ARTHUR, Karen Ann is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARTHUR, Karen Ann
Appointed Date: 11 February 1998

Director
ARTHUR, Jonathan Charles
Appointed Date: 11 February 1998
75 years old

Director
ARTHUR, Karen Ann
Appointed Date: 11 February 1998
70 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 February 1998
Appointed Date: 11 February 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 February 1998
Appointed Date: 11 February 1998

Persons With Significant Control

Mrs Karen Ann Arthur
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Charles Arthur
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCKA CONSULTING LIMITED Events

01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 340,002

09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 340,002

...
... and 52 more events
24 Feb 1998
New secretary appointed;new director appointed
24 Feb 1998
Director resigned
24 Feb 1998
Secretary resigned
24 Feb 1998
New director appointed
11 Feb 1998
Incorporation

JCKA CONSULTING LIMITED Charges

5 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the walnut tree hotel north…
1 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H the grange osborne sherborne dorset. And the proceeds…