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

JCA CAPITAL LIMITED

11 MAGNET ROAD, WEST THURROCK, GRAYS, RM20 4DR,
Company Registration Number
09878814
Private Limited Company
Active

Company Overview

About Jca Capital Ltd
JCA CAPITAL LIMITED was founded on 2015-11-18 and has its registered office in Grays. The organisation's status is listed as "Active". Jca Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JCA CAPITAL LIMITED
 
Legal Registered Office
11 MAGNET ROAD
WEST THURROCK
GRAYS
RM20 4DR
 
Filing Information
Company Number 09878814
Company ID Number 09878814
Date formed 2015-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:46:08
Primary Source:Companies House
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 JCA CAPITAL LIMITED
The following companies were found which have the same name as JCA CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCA CAPITAL CORPORATION 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-08-02
JCA CAPITAL INC Georgia Unknown
JCA CAPITAL INC Georgia Unknown
JCA CAPITAL MANAGEMENT LIMITED 2ND FLOOR, TOWER BUSINESS CENTRE, TOWER STREET, SWATAR, BIRKIRKARA Unknown
JCA CAPITAL PARTNERS LLC 115 NORTH CALHOUN STREET TALLAHASSEE FL 32301 Active Company formed on the 2020-12-18
JCA CAPITAL ENTERPRISES LLC 3323 LEGENDS MIST DR SPRING TX 77386 Active Company formed on the 2022-08-25

Company Officers of JCA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID SAVILLE
Company Secretary 2017-01-01
PAUL ASHTON
Director 2015-11-18
ALAN STEPHEN FOLLEY
Director 2015-11-18
DANIEL JOHN WROTH GARDNER
Director 2015-11-18
JOHN ALAN HALL
Director 2015-11-18
CHRISTOPHER NORMAN STRICKLAND
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD GREEN
Company Secretary 2015-11-18 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ASHTON BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
PAUL ASHTON CLEAN SWEEP LTD Director 2016-04-08 CURRENT 2004-11-09 Active
ALAN STEPHEN FOLLEY WOODSIDE CAPITAL LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
ALAN STEPHEN FOLLEY BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
ALAN STEPHEN FOLLEY HEALTHCARE REAL ESTATE LIMITED Director 2003-09-03 CURRENT 1996-08-13 Dissolved 2015-07-14
ALAN STEPHEN FOLLEY HALO DEVELOPMENTS (IRWELL) LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
DANIEL JOHN WROTH GARDNER BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
DANIEL JOHN WROTH GARDNER CLEAN SWEEP LTD Director 2016-04-08 CURRENT 2004-11-09 Active
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL ASBESTOS CONSULTANTS EUROPE LIMITED Director 2012-11-06 CURRENT 2008-01-04 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL PUTNEY & WOOD LIMITED Director 2000-08-01 CURRENT 1991-09-03 Active
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT DEVELOPMENTS LTD Director 1996-08-30 CURRENT 1996-03-27 Active
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
JOHN ALAN HALL JOHN F. HUNT PLANT HIRE LTD Director 1991-04-02 CURRENT 1986-10-09 Active
CHRISTOPHER NORMAN STRICKLAND LIGHTSTONE NEW LIMITED Director 2017-12-19 CURRENT 2017-12-18 Active
CHRISTOPHER NORMAN STRICKLAND CDS ESTATES LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER NORMAN STRICKLAND BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES REAL ESTATE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CHRISTOPHER NORMAN STRICKLAND CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
CHRISTOPHER NORMAN STRICKLAND GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
CHRISTOPHER NORMAN STRICKLAND GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1981-09-21 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12

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
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788140005
2023-01-20CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788140004
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN FOLLEY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN STRICKLAND
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788140002
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788140002
2022-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-16SECRETARY'S DETAILS CHNAGED FOR MR TYRONE WINN on 2022-02-11
2022-02-16Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11
2022-02-16Director's details changed for Mr Tyrone Vaughan Winn on 2022-02-11
2022-02-16CH01Director's details changed for Mr Tyrone Vaughan Winn on 2022-02-11
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR TYRONE WINN on 2022-02-11
2022-02-16PSC05Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM C/O John F Hunt Ltd Europa Park London Road Grays Essex RM20 4DB United Kingdom
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM C/O John F Hunt Ltd Europa Park London Road Grays Essex RM20 4DB United Kingdom
2022-01-21CESSATION OF JOHN ALAN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Notification of Reditus Capital Limited as a person with significant control on 2022-01-17
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WROTH GARDNER
2022-01-21Termination of appointment of Ian David Saville on 2022-01-17
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HALL
2022-01-21DIRECTOR APPOINTED MR TYRONE WINN
2022-01-21Appointment of Mr Tyrone Winn as company secretary on 2022-01-17
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 098788140006
2022-01-21AP03Appointment of Mr Tyrone Winn as company secretary on 2022-01-17
2022-01-21AP01DIRECTOR APPOINTED MR TYRONE WINN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WROTH GARDNER
2022-01-21TM02Termination of appointment of Ian David Saville on 2022-01-17
2022-01-21PSC02Notification of Reditus Capital Limited as a person with significant control on 2022-01-17
2022-01-21PSC07CESSATION OF JOHN ALAN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140006
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 098788140005
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140005
2021-12-20CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788140001
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-13SH02Sub-division of shares on 2020-01-07
2020-01-10SH02Sub-division of shares on 2020-01-07
2020-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub divided 07/01/2020
  • Resolution of adoption of Articles of Association
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-19AA01Previous accounting period shortened from 08/04/18 TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-04AA08/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Europa Park London Road Grays Essex RM20 4DB United Kingdom
2017-12-20TM02Termination of appointment of Charles Richard Green on 2017-11-30
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HALL
2017-12-20PSC07CESSATION OF JOHN F HUNT LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11AA01Previous accounting period extended from 31/03/17 TO 08/04/17
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-08-10AA01Current accounting period shortened from 31/03/17 TO 31/03/16
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140004
2017-03-08AA01Current accounting period extended from 30/11/16 TO 31/03/17
2017-01-06AP03Appointment of Mr Ian David Saville as company secretary on 2017-01-01
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-04SH08Change of share class name or designation
2016-07-04RES12Resolution of varying share rights or name
2016-07-04RES01ADOPT ARTICLES 24/06/2016
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140003
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140002
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788140001
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18NEWINCNew incorporation
2015-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JCA CAPITAL 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 JCA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of JCA CAPITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-04-08
Annual Accounts
2018-03-31
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 JCA CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of JCA CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCA CAPITAL LIMITED
Trademarks
We have not found any records of JCA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCA CAPITAL 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 (70100 - Activities of head offices) as JCA CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCA CAPITAL 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 JCA CAPITAL 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 JCA CAPITAL 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.