Jcal Limited WELWYN GARDEN CITY


Jcal started in year 1971 as Private Limited Company with registration number 01033396. The Jcal company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Welwyn Garden City at C/o Mtm. Postal code: AL7 1HL. Since June 19, 2012 Jcal Limited is no longer carrying the name Ashford Luxury Coaches (middlesex).

At present there are 3 directors in the the company, namely Andrew C., Clare C. and James C.. In addition one secretary - Clare A. - is with the firm. As of 28 March 2024, there were 2 ex directors - Lesley C., Martin C. and others listed below. There were no ex secretaries.

Jcal Limited Address / Contact

Office Address C/o Mtm
Office Address2 26 Bridge Road East
Town Welwyn Garden City
Post code AL7 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033396
Date of Incorporation Fri, 3rd Dec 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Andrew C.

Position: Director

Appointed: 07 October 2011

Clare C.

Position: Director

Appointed: 07 October 2011

James C.

Position: Director

Appointed: 07 October 2011

Clare A.

Position: Secretary

Appointed: 04 August 1992

Lesley C.

Position: Director

Appointed: 20 January 2011

Resigned: 11 December 2018

Martin C.

Position: Director

Appointed: 04 August 1992

Resigned: 24 March 2011

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Lesley C. This PSC has significiant influence or control over the company,. Another one in the PSC register is Clare C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley C.

Notified on 4 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Clare C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ashford Luxury Coaches (middlesex) June 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand62 18554 021
Current Assets63 81254 968
Debtors1 627947
Net Assets Liabilities340 140359 872
Other Debtors1 627947
Property Plant Equipment593 152593 152
Other
Average Number Employees During Period44
Bank Borrowings Overdrafts263 344231 737
Creditors263 344231 737
Dividends Paid 22 200
Net Current Assets Liabilities10 332-1 543
Number Shares Issued Fully Paid 1 000
Other Creditors16 03116 856
Other Taxation Social Security Payable8 14310 059
Par Value Share 1
Profit Loss 41 932
Property Plant Equipment Gross Cost593 152 
Total Assets Less Current Liabilities603 484591 609

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search