Jecarsam Limited

DataGardener
dissolved

Jecarsam Limited

04594291Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

19/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Jecarsam Limited (04594291) is a private limited with share capital incorporated on 19/11/2002 (23 years old) and registered in greater manchester, M457TA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 19/11/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:31-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-06-2023
Resolution
Category:Resolution
Date:02-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Capital Allotment Shares
Category:Capital
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Address
Date:19-11-2008
Legacy
Category:Address
Date:19-11-2008
Legacy
Category:Address
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:31-01-2007
Legacy
Category:Capital
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2006
Legacy
Category:Annual Return
Date:24-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Legacy
Category:Annual Return
Date:05-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2004
Legacy
Category:Mortgage
Date:07-02-2004
Memorandum Articles
Category:Incorporation
Date:07-02-2004
Legacy
Category:Capital
Date:07-02-2004
Legacy
Category:Capital
Date:07-02-2004
Resolution
Category:Resolution
Date:07-02-2004
Legacy
Category:Capital
Date:07-02-2004
Resolution
Category:Resolution
Date:07-02-2004
Legacy
Category:Officers
Date:07-02-2004
Legacy
Category:Annual Return
Date:24-12-2003
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Accounts
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:02-01-2003
Legacy
Category:Officers
Date:02-01-2003
Legacy
Category:Address
Date:02-01-2003
Legacy
Category:Capital
Date:02-01-2003
Legacy
Category:Officers
Date:25-11-2002
Legacy
Category:Officers
Date:25-11-2002
Incorporation Company
Category:Incorporation
Date:19-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2023
Filing Date24/03/2022
Latest Accounts31/07/2021

Trading Addresses

Mga House, Ray Mill Road East, Maidenhead, Berkshire, SL68ST
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA