Company NameJCJA Ltd
DirectorsJeffrey Highfield and Caroline Highfield
Company StatusActive - Proposal to Strike off
Company Number04393723
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NamesCNW Communications Limited and Reefstream Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Highfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House 74/76 Church Road
Stockton-On-Tees
TS18 1TW
Director NameMrs Caroline Highfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleTelecommunications Executive
Country of ResidenceEngland
Correspondence AddressBeaumont House 74/76 Church Road
Stockton-On-Tees
TS18 1TW
Secretary NameRoman John Ivanec
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address21 High Street
Yarm
Stockton On Tees
TS15 9QU
Director NameMr John Cave Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN
Secretary NameYvonne Cook
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleAccountancy
Correspondence Address76 Meath Street
Middlesbrough
TS1 4RT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitereefstream.com

Location

Registered AddressBeaumont House
74/76 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Jeffrey Highfield
60.00%
Ordinary
1000 at £1Carloline Highfield
40.00%
Ordinary

Financials

Year2014
Net Worth£3,039
Cash£91,330
Current Liabilities£130,693

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

16 February 2016Delivered on: 17 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 November 2005Delivered on: 29 November 2005
Satisfied on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cnw communications LTD and numbered 01536975 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
19 August 2004Delivered on: 24 August 2004
Satisfied on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
30 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
(3 pages)
31 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 June 2020Satisfaction of charge 043937230003 in full (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Appointment of Mrs Caroline Highfield as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mrs Caroline Highfield as a director on 13 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Registration of charge 043937230003, created on 16 February 2016 (42 pages)
17 February 2016Registration of charge 043937230003, created on 16 February 2016 (42 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,500
(3 pages)
15 January 2016Director's details changed for Mr Jeffrey Highfield on 31 December 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,500
(3 pages)
15 January 2016Director's details changed for Mr Jeffrey Highfield on 31 December 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 June 2015Registered office address changed from Durham Tees Valley Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GA to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
21 June 2015Registered office address changed from Durham Tees Valley Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GA to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
19 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2,500
(3 pages)
19 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2,500
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,500
(3 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,500
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Jeffrey Highfield on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Jeffrey Highfield on 20 February 2013 (2 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,500
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,500
(4 pages)
21 September 2010Director's details changed for Mr Jeffrey Highfield on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Jeffrey Highfield on 15 September 2010 (2 pages)
17 March 2010Director's details changed for Jeffrey Highfield on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Jeffrey Highfield on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 January 2010Termination of appointment of John Adams as a director (1 page)
27 January 2010Termination of appointment of John Adams as a director (1 page)
27 January 2010Termination of appointment of Yvonne Cook as a secretary (1 page)
27 January 2010Termination of appointment of Yvonne Cook as a secretary (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 May 2009Director's change of particulars / jeffrey highfield / 10/03/2009 (1 page)
1 May 2009Return made up to 13/03/09; full list of members (4 pages)
1 May 2009Director's change of particulars / jeffrey highfield / 10/03/2009 (1 page)
1 May 2009Return made up to 13/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2008Registered office changed on 01/12/2008 from valliant house falcon court stockton on tees TS18 3TS (1 page)
1 December 2008Registered office changed on 01/12/2008 from valliant house falcon court stockton on tees TS18 3TS (1 page)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
31 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
8 June 2007Return made up to 13/03/07; full list of members (3 pages)
8 June 2007Return made up to 13/03/07; full list of members (3 pages)
5 February 2007Company name changed cnw communications LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed cnw communications LIMITED\certificate issued on 05/02/07 (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
23 May 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Ad 19/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Nc inc already adjusted 19/08/04 (1 page)
3 September 2004Nc inc already adjusted 19/08/04 (1 page)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
4 August 2004Registered office changed on 04/08/04 from: 47 park square east leeds west yorkshire LS1 2NL (1 page)
4 August 2004Registered office changed on 04/08/04 from: 47 park square east leeds west yorkshire LS1 2NL (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
5 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
8 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
5 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003Registered office changed on 30/06/03 from: 21 high street yarm stockton on tees TS15 9BW (1 page)
30 June 2003Registered office changed on 30/06/03 from: 21 high street yarm stockton on tees TS15 9BW (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
13 March 2002Incorporation (18 pages)
13 March 2002Incorporation (18 pages)