Advanced company searchLink opens in new window

JCRA GROUP LIMITED

Company number 08255583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
20 Sep 2022 TM01 Termination of appointment of Brian David Conly as a director on 12 August 2022
12 May 2022 SH19 Statement of capital on 12 May 2022
  • GBP 1
12 May 2022 CAP-SS Solvency Statement dated 31/12/21
12 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
04 May 2021 AA Accounts for a small company made up to 31 December 2020
16 Apr 2021 CH01 Director's details changed for Mr Jamie Alexander Macdonald on 16 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Brian David Conly on 16 April 2021
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
17 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
07 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Nov 2019 AP01 Appointment of Mr Jamie Alexander Macdonald as a director on 8 November 2019
13 Nov 2019 AP01 Appointment of Mr Brian David Conly as a director on 8 November 2019
13 Nov 2019 TM01 Termination of appointment of Ian Philip Macfarlane as a director on 8 November 2019
13 Nov 2019 TM01 Termination of appointment of Matthew Thomas Waterman as a director on 8 November 2019
11 Nov 2019 MR04 Satisfaction of charge 082555830002 in full
11 Nov 2019 MR04 Satisfaction of charge 082555830001 in full
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
23 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 3,409,478