Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCAL LIMITED
Company Information for

JCAL LIMITED

C/O MTM, 26 BRIDGE ROAD EAST, WELWYN GARDEN CITY, AL7 1HL,
Company Registration Number
01033396
Private Limited Company
Active

Company Overview

About Jcal Ltd
JCAL LIMITED was founded on 1971-12-03 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Jcal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JCAL LIMITED
 
Legal Registered Office
C/O MTM
26 BRIDGE ROAD EAST
WELWYN GARDEN CITY
AL7 1HL
Other companies in TW12
 
Previous Names
ASHFORD LUXURY COACHES (MIDDLESEX) LIMITED19/06/2012
Filing Information
Company Number 01033396
Company ID Number 01033396
Date formed 1971-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JCAL LIMITED
The following companies were found which have the same name as JCAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCAL (QLD) PTY LTD Active Company formed on the 2012-05-16
JCAL 133 LLC 16 BANKS FARM ROAD Westchester BEDFORD NY 10506 Active Company formed on the 2015-06-17
JCAL 4551 LLC 16 BANKS FARM ROAD Westchester BEDFORD NY 10506 Active Company formed on the 2019-06-04
JCAL ALEXANDER LLC 16 BANKS FARM ROAD Westchester BEDFORD NY 10506 Active Company formed on the 2014-03-14
JCAL ARMONK MEMBER LLC ROSEN LAW LLC 216 LAKEVILLE ROAD GREAT NECK NY 11020 Active Company formed on the 2017-10-24
JCAL CAPITAL MANAGEMENT LLC California Unknown
JCAL CAPITAL PARTNERS LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2019-06-11
JCAL CONSTRUCTION LLC 55 Bruckner Blvd Westchester Bronx NY 10454 Active Company formed on the 2012-02-10
JCAL CONSTRUCTION LTD 82 HARDEN DRIVE BOLTON BL2 5BX Active Company formed on the 2020-02-04
JCAL Consulting INCORPORATED 128 Golden Tulip crescent Markham Ontario L6C 1W5 Dissolved Company formed on the 2012-02-27
JCAL CONSULTANCY Singapore Dissolved Company formed on the 2008-09-12
JCAL CONSULTING LTD C/O FITTON & CO CALLIS MILL WOODLAND VIEW HEBDEN BRIDGE HX7 6PJ Active Company formed on the 2019-05-15
JCAL CONSULTING LLC 212 BEDELL AVENUE Richmond STATEN ISLAND NY 10307 Active Company formed on the 2023-07-26
JCAL CONSULTING INC British Columbia Active Company formed on the 2024-02-01
JCAL CSI Partners, LLC 540 Elkton Dr Ste 202 Colorado Springs CO 80907 Good Standing Company formed on the 2016-02-24
JCAL DEVELOPMENT GROUP LLC 16 BANKS FARM RD Westchester BEDFORD NY 10506 Active Company formed on the 2013-01-14
JCAL DISTRIBUTIONS LTD 8 St. Martins Court Brampton CA8 1PL Active - Proposal to Strike off Company formed on the 2022-11-17
JCAL ELECTRICAL ENGINEERS LTD 43 HIGH STREET UPPERMILL OLDHAM GREATER MANCHESTER OL3 6HS Active Company formed on the 2016-12-29
JCAL EMERALDS INCORPORATED California Unknown
JCAL ENGINEERING LIMITED GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY LOSTOCK BOLTON BL6 4SG Active - Proposal to Strike off Company formed on the 2018-07-18

Company Officers of JCAL LIMITED

Current Directors
Officer Role Date Appointed
CLARE ANGELA CORNELL
Company Secretary 1992-08-04
ANDREW ROBERT CORNELL
Director 2011-10-07
CLARE ANGELA CORNELL
Director 2011-10-07
JAMES MARTIN CORNELL
Director 2011-10-07
LESLEY ANNE CORNELL
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT CORNELL
Director 1992-08-04 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN CORNELL PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
JAMES MARTIN CORNELL GOODMAN PETERBOROUGH (UK) LIMITED Director 2015-12-02 CURRENT 1971-01-07 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-08-12 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-11-03 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JAMES MARTIN CORNELL LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JAMES MARTIN CORNELL AVONMOUTH SERVICE LAND LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JAMES MARTIN CORNELL EASTSIDE LOCKS MANAGEMENT LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
JAMES MARTIN CORNELL GOODMAN EASTSIDE LOCKS (UK) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JAMES MARTIN CORNELL DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
JAMES MARTIN CORNELL GOODMAN BUSINESS PARKS (UK) LIMITED Director 2009-12-31 CURRENT 1980-09-30 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2009-12-31 CURRENT 2001-07-19 Dissolved 2014-10-21
JAMES MARTIN CORNELL API (NO 29) LIMITED Director 2009-12-31 CURRENT 2002-09-18 Dissolved 2014-10-21
JAMES MARTIN CORNELL GOODMAN TOP CO (UK) LIMITED Director 2009-12-31 CURRENT 2005-08-23 Dissolved 2014-10-21
JAMES MARTIN CORNELL MILL LEGACY HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-10-04 Dissolved 2016-08-16
JAMES MARTIN CORNELL ABPGP S2 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
JAMES MARTIN CORNELL AUGUSTA 1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-30
JAMES MARTIN CORNELL AUGUSTA 2 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-23
JAMES MARTIN CORNELL GOODMAN BUSINESS SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1990-02-05 Active - Proposal to Strike off
JAMES MARTIN CORNELL HATFIELD BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1992-01-16 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-15 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE (UK) LIMITED Director 2009-12-31 CURRENT 2002-04-09 Active
JAMES MARTIN CORNELL GOODMAN REAL ESTATE ADVISER (UK) LIMITED Director 2009-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN SCIENCE PARK GP (UK) LIMITED Director 2009-12-31 CURRENT 2004-06-30 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN HINCKLEY (UK) LIMITED Director 2009-12-31 CURRENT 2005-07-22 Active
JAMES MARTIN CORNELL JUNEGRANGE LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
JAMES MARTIN CORNELL JUNEHURST LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN BIDCO 3 (UK) LIMITED Director 2009-12-31 CURRENT 2007-03-22 Active
JAMES MARTIN CORNELL GOODMAN BIDCO 1 (UK) LIMITED Director 2009-12-31 CURRENT 2007-04-11 Active
JAMES MARTIN CORNELL BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2007-04-12 Active
JAMES MARTIN CORNELL PRESTON BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-05-19 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN ADVISORY (UK) LIMITED Director 2009-12-31 CURRENT 1998-03-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-31 Active
JAMES MARTIN CORNELL GOODMAN NET SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
JAMES MARTIN CORNELL PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED Director 2009-12-31 CURRENT 2000-05-24 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN NCP (UK) LIMITED Director 2009-12-31 CURRENT 2004-02-16 Active
JAMES MARTIN CORNELL GOODMAN DERBY (UK) LIMITED Director 2009-12-31 CURRENT 2004-12-03 Active
JAMES MARTIN CORNELL ABPGP S1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
JAMES MARTIN CORNELL ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2007-07-04 Active
JAMES MARTIN CORNELL GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2008-12-02 Active
JAMES MARTIN CORNELL HARBOUR PROPERTIES LIMITED Director 2009-12-31 CURRENT 1984-07-18 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE SERVICES LIMITED Director 2009-12-31 CURRENT 2002-07-29 Active - Proposal to Strike off
JAMES MARTIN CORNELL LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2004-09-06 Active
JAMES MARTIN CORNELL CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2008-12-12 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2009-11-30 CURRENT 2000-02-08 Active
JAMES MARTIN CORNELL MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED Director 2009-09-30 CURRENT 2001-10-04 Dissolved 2014-10-21
JAMES MARTIN CORNELL GOODMAN BUSINESS PARKS (READING) LIMITED Director 2009-09-30 CURRENT 1993-01-20 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN 123 LIMITED Director 2009-09-30 CURRENT 1995-10-05 Dissolved 2014-10-31
JAMES MARTIN CORNELL BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED Director 2009-09-30 CURRENT 1993-11-10 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN INDUSTRIAL PARKS (UK) LIMITED Director 2009-09-30 CURRENT 1979-10-19 Dissolved 2014-10-21
JAMES MARTIN CORNELL MANCHESTER AIRPORT BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-03-01 Dissolved 2014-10-21
JAMES MARTIN CORNELL STEVENAGE BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1998-09-17 Dissolved 2014-10-21
JAMES MARTIN CORNELL EAST MIDLANDS INTERNATIONAL BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-03-01 Dissolved 2014-10-21
JAMES MARTIN CORNELL OXFORD BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1991-12-02 Active - Proposal to Strike off
JAMES MARTIN CORNELL COVENTRY BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1992-11-30 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN SECURITIES OPERATIONS (UK) LIMITED Director 2009-09-30 CURRENT 1985-08-28 Active - Proposal to Strike off
JAMES MARTIN CORNELL BIRMINGHAM BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1986-11-20 Dissolved 2018-08-14
JAMES MARTIN CORNELL GLOUCESTER BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1988-08-03 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN KETTERING (UK) LIMITED Director 2009-09-30 CURRENT 1989-09-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED Director 2009-09-30 CURRENT 1990-07-12 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED Director 2009-09-30 CURRENT 1991-05-17 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN SQUARE BRACKNELL (UK) LIMITED Director 2009-09-30 CURRENT 1991-09-02 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN REAL ESTATE INVESTMENTS (UK) LIMITED Director 2009-09-30 CURRENT 1994-02-09 Dissolved 2018-08-14
JAMES MARTIN CORNELL KINGSTON BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-02-09 Dissolved 2018-08-14
JAMES MARTIN CORNELL OXFORD BUSINESS PARK (SOUTH) LIMITED Director 2009-09-30 CURRENT 1994-10-14 Active - Proposal to Strike off
JAMES MARTIN CORNELL OXFORD BUSINESS PARK (PLOT 4000) LIMITED Director 2009-09-30 CURRENT 1998-08-26 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN OPERATOR (UK) LIMITED Director 2009-09-24 CURRENT 2007-07-05 Active
JAMES MARTIN CORNELL GOODMAN UK LIMITED Director 2008-12-02 CURRENT 1998-09-02 Active
JAMES MARTIN CORNELL ANCOSEC LIMITED Director 2008-10-31 CURRENT 1998-08-06 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 2005-10-18 Active
JAMES MARTIN CORNELL GOODMAN UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 2005-10-18 Liquidation
JAMES MARTIN CORNELL GOODMAN REAL ESTATE DEVELOPMENTS (2003) Director 2008-10-31 CURRENT 1979-12-04 Active
JAMES MARTIN CORNELL DOLLPLACE LIMITED Director 2008-10-31 CURRENT 2005-10-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010333960014
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010333960014
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE CORNELL
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-31PSC04Change of details for Mrs Clare Angela Allen as a person with significant control on 2018-10-31
2018-10-04RP04CS01Second filing of Confirmation Statement dated 04/08/2016
2018-08-16CH01Director's details changed for Lesley Anne Cornell on 2018-08-16
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0104/08/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLARE ANGELA ALLEN on 2014-07-25
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANGELA ALLEN / 25/07/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-21AR0104/08/14 FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM BERMUDA HOUSE HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH
2013-08-15AR0104/08/13 FULL LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CORNELL / 01/11/2011
2012-08-15AR0104/08/12 FULL LIST
2012-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE ANGELA ALLEN / 15/08/2011
2012-06-19RES15CHANGE OF NAME 29/05/2012
2012-06-19CERTNMCOMPANY NAME CHANGED ASHFORD LUXURY COACHES (MIDDLESEX) LIMITED CERTIFICATE ISSUED ON 19/06/12
2012-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-08RES15CHANGE OF NAME 31/03/2012
2012-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01SH02CONSOLIDATION 30/03/12
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01AP01DIRECTOR APPOINTED MRS CLARE ANGELA ALLEN
2011-12-01AP01DIRECTOR APPOINTED MR JAMES MARTIN CORNELL
2011-12-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT CORNELL
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-14AR0104/08/11 FULL LIST
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORNELL
2011-01-25AP01DIRECTOR APPOINTED LESLEY ANNE CORNELL
2010-09-16AR0104/08/10 FULL LIST
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-17363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-28363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-27363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-23363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-08288cSECRETARY'S PARTICULARS CHANGED
1997-09-04363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-04363sRETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-27363sRETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS
1996-07-08395PARTICULARS OF MORTGAGE/CHARGE
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JCAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 1997-05-24 Outstanding ROYSCOT COMMERCIAL LEASING LTD
LEGAL CHARGE 1996-07-08 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1995-06-02 Outstanding ROYSCOT TRUST PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT. 1981-10-09 Outstanding EXETER TRUST LIMITED
LEGAL CHARGE 1980-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-16 Outstanding FORWARD TRUST LIMITED
DEBENTURE 1976-02-19 Outstanding BARCLAYS BANK PLC
CHARGE 1976-02-02 Outstanding EXETER TRUST LTD
LEGAL CHARGE 1975-11-19 Outstanding JULIAN S HODGE & COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCAL LIMITED

Intangible Assets
Patents
We have not found any records of JCAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCAL LIMITED
Trademarks
We have not found any records of JCAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JCAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.