Company NameJCA Management Solutions Limited
Company StatusDissolved
Company Number09147092
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Alexander James Stanley-Hyde
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sunset Drive
Ilkley
West Yorkshire
LS29 8LS
Director NameMrs Jeanne-Claire Racquel Evelaine Stanley-Hyde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunset Drive
Ilkley
West Yorkshire
LS29 8LS

Location

Registered Address16 Sunset Drive
Ilkley
West Yorkshire
LS29 8LS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

100 at £1Alexander James Stanley-hyde
100.00%
Ordinary

Financials

Year2014
Net Worth£4,519
Cash£7,866
Current Liabilities£8,053

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Director's details changed for Mrs. Jeanne-Claire Racquel Evelaine Stanley-Hyde on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs. Jeanne-Claire Racquel Evelaine Stanley-Hyde on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Alexander James Stanley-Hyde on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Alexander James Stanley-Hyde on 1 August 2016 (2 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
14 December 2015Registered office address changed from Tower Court 78 Wharfe View Road Ilkley West Yorkshire LS29 8DU to 16 Sunset Drive Ilkley West Yorkshire LS29 8LS on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Tower Court 78 Wharfe View Road Ilkley West Yorkshire LS29 8DU to 16 Sunset Drive Ilkley West Yorkshire LS29 8LS on 14 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(38 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(38 pages)