Jca Global Ltd

General information

Name:

Jca Global Limited

Office Address:

First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford

Number: 04532121

Incorporation date: 2002-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Jca Global Ltd. This company was founded twenty two years ago and was registered under 04532121 as its registration number. This particular office of this company is based in Guildford. You may find them at First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way. The name of the firm got changed in 2016 to Jca Global Ltd. The company previous business name was Jca (occupational Psychologists). The company's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-12-31 is the last time when the company accounts were reported.

The firm has three trademarks, all are active. The first trademark was granted in 2014. The one that will expire sooner, i.e. in October, 2023 is UK00003024640.

When it comes to this specific business, most of director's obligations up till now have been carried out by Julie T., Stephen T. and Madeleine B.. Out of these three executives, Stephen T. has managed business for the longest time, having become a member of directors' team on 2021/10/13. Additionally, the managing director's tasks are constantly assisted with by a secretary - Madeleine B., who was chosen by the following business 4 years ago.

  • Previous company's names
  • Jca Global Ltd 2016-01-26
  • Jca (occupational Psychologists) Limited 2002-09-11

Trade marks

Trademark UK00003024640
Trademark image:Trademark UK00003024640 image
Status:Registered
Filing date:2013-10-03
Date of entry in register:2014-01-10
Renewal date:2023-10-03
Owner name:JCA (Occupational Psychologists) Ltd.
Owner address:J C A Occupational Psychologists Ltd, Spa House, 17 Royal Crescent, CHELTENHAM, United Kingdom, GL50 3DA
Trademark UK00003024647
Trademark image:Trademark UK00003024647 image
Status:Registered
Filing date:2013-10-03
Date of entry in register:2014-01-10
Renewal date:2023-10-03
Owner name:JCA (Occupational Psychologists) Ltd.
Owner address:J C A Occupational Psychologists Ltd, Spa House, 17 Royal Crescent, CHELTENHAM, United Kingdom, GL50 3DA
Trademark UK00003025881
Trademark image:Trademark UK00003025881 image
Status:Registered
Filing date:2013-10-11
Date of entry in register:2014-01-10
Renewal date:2023-10-11
Owner name:JCA (Occupational Psychologists) Ltd.
Owner address:J C A Occupational Psychologists Ltd, Spa House, 17 Royal Crescent, CHELTENHAM, United Kingdom, GL50 3DA

Financial data based on annual reports

Company staff

Julie T.

Role: Director

Appointed: 16 June 2022

Latest update: 10 April 2024

Stephen T.

Role: Director

Appointed: 13 October 2021

Latest update: 10 April 2024

Madeleine B.

Role: Director

Appointed: 13 October 2021

Latest update: 10 April 2024

Madeleine B.

Role: Secretary

Appointed: 06 January 2020

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm are as follows: Talogy International Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 11 - 12 St. James's Square, SW1Y 4LB and was registered as a PSC under the reg no 09963191.

Talogy International Holdings Limited
Address: Suite 1, 3rd Floor 11 - 12 St. James's Square, London, SW1Y 4LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09963191
Notified on 4 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John C.
Notified on 11 September 2016
Ceased on 4 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2022/12/31 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing

Additional Information

HQ address,
2012

Address:

Spa House 17 Royal Crescent

Post code:

GL50 3DA

City / Town:

Cheltenham

Accountant/Auditor,
2012

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road Cheltenham Gloucestershire

Post code:

GL50 1HX

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode