Jca Coatings Ltd READING


Jca Coatings Ltd was formally closed on 2022-08-30. Jca Coatings was a private limited company that was situated at 1 London Street, Reading, RG1 4QW. The company (formally formed on 1980-07-17) was run by 1 director.
Director Annick J. who was appointed on 11 April 2019.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). As stated in the Companies House information, there was a name change on 2007-02-02, their previous name was Jc Apollo. There is another name change mentioned: previous name was J & C Autos Supplies performed on 2005-01-12. 2016-02-28 was the date of the most recent annual return.

Jca Coatings Ltd Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01508183
Date of Incorporation Thu, 17th Jul 1980
Date of Dissolution Tue, 30th Aug 2022
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 14th Mar 2017
Return last made up date Sun, 28th Feb 2016

Company staff

Annick J.

Position: Director

Appointed: 11 April 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 06 August 2013

Martin G.

Position: Director

Appointed: 29 May 2014

Resigned: 21 May 2019

Joseph H.

Position: Director

Appointed: 06 August 2013

Resigned: 06 December 2014

John Q.

Position: Director

Appointed: 06 August 2013

Resigned: 06 December 2014

Sukhpal S.

Position: Director

Appointed: 06 August 2013

Resigned: 29 May 2014

Robert W.

Position: Director

Appointed: 06 August 2013

Resigned: 06 December 2014

Stephen H.

Position: Director

Appointed: 06 August 2013

Resigned: 31 December 2015

David B.

Position: Director

Appointed: 06 August 2013

Resigned: 23 November 2015

Richard S.

Position: Director

Appointed: 06 August 2013

Resigned: 21 May 2019

Kevin S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2013

Steven I.

Position: Director

Appointed: 01 March 2010

Resigned: 06 August 2013

Stephen W.

Position: Director

Appointed: 26 February 2007

Resigned: 26 February 2010

Michael B.

Position: Director

Appointed: 26 February 2007

Resigned: 06 August 2013

Jonathan M.

Position: Director

Appointed: 26 February 2007

Resigned: 06 August 2013

Richard S.

Position: Secretary

Appointed: 05 January 2005

Resigned: 06 August 2013

Clive W.

Position: Director

Appointed: 13 February 2004

Resigned: 01 November 2005

Clifford S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 05 January 2005

Brp Secretaries Limited

Position: Corporate Secretary

Appointed: 27 January 2000

Resigned: 31 January 2000

Richard S.

Position: Director

Appointed: 27 January 2000

Resigned: 06 August 2013

Sally N.

Position: Director

Appointed: 01 May 1994

Resigned: 14 August 2002

Harold M.

Position: Director

Appointed: 01 May 1994

Resigned: 05 January 2005

Leslie W.

Position: Director

Appointed: 19 June 1992

Resigned: 30 December 1994

Michael B.

Position: Director

Appointed: 19 June 1992

Resigned: 06 August 2013

Christopher H.

Position: Director

Appointed: 19 June 1992

Resigned: 27 January 2000

Norman G.

Position: Director

Appointed: 19 June 1992

Resigned: 01 May 1994

Lawrence P.

Position: Director

Appointed: 19 June 1992

Resigned: 31 December 1995

Company previous names

Jc Apollo February 2, 2007
J & C Autos Supplies January 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Accounts for a dormant company made up to 31st December 2020
filed on: 10th, June 2021
Free Download (5 pages)

Company search

Advertisements