You are here: bizstats.co.uk > a-z index > J list > JC list

Jcra Group Limited LONDON


Jcra Group Limited was officially closed on 2023-02-07. Jcra Group was a private limited company that was situated at 12 St James's Square, London, SW1Y 4LB, England. This company (incorporated on 2012-10-16) was run by 2 directors.
Director Jamie M. who was appointed on 08 November 2019.
Director Jacquelene B. who was appointed on 10 January 2013.

The company was categorised as "activities of other holding companies n.e.c." (64209). According to the CH database, there was a name change on 2013-03-22, their previous name was Jcra Newco. The latest confirmation statement was filed on 2022-10-06 and last time the accounts were filed was on 31 December 2021. 2015-10-16 was the date of the most recent annual return.

Jcra Group Limited Address / Contact

Office Address 12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08255583
Date of Incorporation Tue, 16th Oct 2012
Date of Dissolution Tue, 7th Feb 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Oct 2023
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Jamie M.

Position: Director

Appointed: 08 November 2019

Jacquelene B.

Position: Director

Appointed: 10 January 2013

Brian C.

Position: Director

Appointed: 08 November 2019

Resigned: 12 August 2022

Ivan H.

Position: Director

Appointed: 25 August 2017

Resigned: 05 September 2018

Virginia S.

Position: Secretary

Appointed: 27 February 2013

Resigned: 03 May 2018

Alan M.

Position: Director

Appointed: 18 January 2013

Resigned: 27 February 2013

Paul N.

Position: Director

Appointed: 15 January 2013

Resigned: 25 August 2017

Ian M.

Position: Director

Appointed: 10 January 2013

Resigned: 08 November 2019

Paul H.

Position: Director

Appointed: 10 January 2013

Resigned: 25 August 2017

John R.

Position: Director

Appointed: 16 October 2012

Resigned: 25 August 2017

Cyril E.

Position: Director

Appointed: 16 October 2012

Resigned: 08 June 2015

Matthew W.

Position: Director

Appointed: 16 October 2012

Resigned: 08 November 2019

People with significant control

Ensco 1149 Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2009
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 09796409
Notified on 25 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jcra Newco March 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-31
Balance Sheet
Debtors2 847 325
Other
Amounts Owed By Group Undertakings2 847 325
Creditors4 704
Investments Fixed Assets5 428 085
Investments In Group Undertakings5 428 085
Net Current Assets Liabilities2 842 621
Number Shares Issued Fully Paid 
Other Creditors4 704
Par Value Share 
Total Assets Less Current Liabilities8 270 706

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 12th August 2022
filed on: 20th, September 2022
Free Download (1 page)

Company search

Advertisements