Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCA HQ GROUP HOLDINGS LTD.
Company Information for

JCA HQ GROUP HOLDINGS LTD.

LEVEL 12 THE SHARD, LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07251790
Private Limited Company
Active

Company Overview

About Jca Hq Group Holdings Ltd.
JCA HQ GROUP HOLDINGS LTD. was founded on 2010-05-12 and has its registered office in London. The organisation's status is listed as "Active". Jca Hq Group Holdings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JCA HQ GROUP HOLDINGS LTD.
 
Legal Registered Office
LEVEL 12 THE SHARD
LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SG1
 
Previous Names
DRIVEBUILD LIMITED01/12/2010
Filing Information
Company Number 07251790
Company ID Number 07251790
Date formed 2010-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100173775  
Last Datalog update: 2023-11-06 12:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCA HQ GROUP HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCA HQ GROUP HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
ANNA CHARLOTTE STILLMAN
Company Secretary 2015-06-23
THOMAS ANDREW ABSALOM
Director 2013-02-12
IAN DAVID HODGES JACKSON
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER CRAIK
Director 2010-12-01 2017-04-06
PAUL LEWIS
Director 2013-02-12 2016-01-31
STEVEN LARKEN
Director 2013-02-16 2014-07-28
STEVEN GILBRIDE
Director 2013-02-12 2014-06-30
ELA SHAH
Director 2010-05-12 2010-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANDREW ABSALOM JCA HEAD CO LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS ANDREW ABSALOM JCA IT GROUP LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2013-11-19
THOMAS ANDREW ABSALOM JCA TECHNOLOGY LIMITED Director 2012-04-02 CURRENT 2004-07-30 Dissolved 2013-12-17
THOMAS ANDREW ABSALOM J C A ENGINEERING LTD Director 2010-01-01 CURRENT 2002-05-08 Active
IAN DAVID HODGES JACKSON JCA HEAD CO LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
IAN DAVID HODGES JACKSON SWIFTBROOK LIMITED Director 2011-11-11 CURRENT 2011-10-21 Dissolved 2016-01-19
IAN DAVID HODGES JACKSON JCA ASPIRE LTD Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
IAN DAVID HODGES JACKSON JCA AIR CONDITIONING LIMITED Director 2009-01-16 CURRENT 2005-10-24 Dissolved 2013-11-19
IAN DAVID HODGES JACKSON JCA VISTA LTD Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2014-01-07
IAN DAVID HODGES JACKSON JCA PROJECT MANAGEMENT LTD Director 2007-08-14 CURRENT 2007-08-14 Dissolved 2013-11-19
IAN DAVID HODGES JACKSON JCA ESTATES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-05-23
IAN DAVID HODGES JACKSON JCA NETWORKS LTD Director 2005-10-24 CURRENT 2005-10-24 Active
IAN DAVID HODGES JACKSON IT COOLING SYSTEMS LTD Director 2004-10-06 CURRENT 2004-07-30 Dissolved 2014-02-18
IAN DAVID HODGES JACKSON JCA TECHNOLOGY LIMITED Director 2004-10-06 CURRENT 2004-07-30 Dissolved 2013-12-17
IAN DAVID HODGES JACKSON JCA MAINTENANCE LTD Director 2004-10-06 CURRENT 2004-07-30 Active - Proposal to Strike off
IAN DAVID HODGES JACKSON J C A ENGINEERING LTD Director 2004-09-20 CURRENT 2002-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Resolutions passed:<ul><li>Resolution Cancel share premium 14/03/2024<li>Resolution reduction in capital</ul>
2024-03-15Solvency Statement dated 14/03/24
2024-03-15Statement by Directors
2024-03-15Statement of capital on GBP 7.02
2023-12-14Change of details for Jca Head Co Limited as a person with significant control on 2023-09-19
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-20DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2023-09-19APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HODGES JACKSON
2023-09-19Termination of appointment of Anna Charlotte Stillman on 2023-09-03
2023-09-19Appointment of Mitie Company Secretarial Services Limited as company secretary on 2023-09-03
2023-09-19DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2023-09-19APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW ABSALOM
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Solar House Stevenage Leisure Park, Kings Way Stevenage Hertfordshire SG1 2UA
2023-05-19CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-23CH01Director's details changed for Mr Thomas Andrew Absalom on 2021-11-29
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09Director's details changed for Mr Ian David Hodges Jackson on 2022-02-07
2022-02-09CH01Director's details changed for Mr Ian David Hodges Jackson on 2022-02-07
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Mr Ian David Hodges Jackson on 2021-05-11
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 702371
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 702371
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER CRAIK
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 702371
2016-06-06AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ABSALOM / 10/03/2016
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2015-11-10CH01Director's details changed for Mr David Peter Craik on 2015-10-21
2015-07-17MISCSection 519 auditor's resignation
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29AP03Appointment of Anna Charlotte Stillman as company secretary on 2015-06-23
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 702371
2015-05-19AR0112/05/15 ANNUAL RETURN FULL LIST
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 702371
2014-09-11SH0628/07/14 STATEMENT OF CAPITAL GBP 702371
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-04MISCSection 519
2014-08-31MISCAud res sec 519
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LARKEN
2014-08-01SH06Cancellation of shares. Statement of capital on 2014-06-30 GBP 708,889
2014-08-01SH03Purchase of own shares
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILBRIDE
2014-06-10AR0112/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HODGES JACKSON / 01/10/2013
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CRAIK / 15/05/2014
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-18RES01ADOPT ARTICLES 22/07/2013
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0112/05/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3SZ UNITED KINGDOM
2013-02-27AP01DIRECTOR APPOINTED MR STEVEN IAN GILBRIDE
2013-02-22AP01DIRECTOR APPOINTED MR PAUL LEWIS
2013-02-22AP01DIRECTOR APPOINTED MR STEVEN LARKEN
2013-02-22AP01DIRECTOR APPOINTED MR THOMAS ANDREW ABSALOM
2013-02-18SH0112/02/13 STATEMENT OF CAPITAL GBP 715397
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0112/05/12 FULL LIST
2011-06-13AR0112/05/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-01SH0113/01/11 STATEMENT OF CAPITAL GBP 594297
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 TOWER HOUSE TOWER CENTRE, HODDESDON, HERTFORDSHIRE EN11 8UR UNITED KINGDOM
2011-01-17AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-01-17AP01DIRECTOR APPOINTED MR IAN DAVID HODGES JACKSON
2011-01-17AP01DIRECTOR APPOINTED MR DAVID PETER CRAIK
2011-01-17SH0102/12/10 STATEMENT OF CAPITAL GBP 2
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-06RES01ADOPT ARTICLES 02/12/2010
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM
2010-12-01RES15CHANGE OF NAME 30/11/2010
2010-12-01CERTNMCOMPANY NAME CHANGED DRIVEBUILD LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JCA HQ GROUP HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCA HQ GROUP HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCA HQ GROUP HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCA HQ GROUP HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of JCA HQ GROUP HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JCA HQ GROUP HOLDINGS LTD.
Trademarks
We have not found any records of JCA HQ GROUP HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCA HQ GROUP HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JCA HQ GROUP HOLDINGS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JCA HQ GROUP HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCA HQ GROUP HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCA HQ GROUP HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.