Jpeg World Limited

DataGardener
in liquidation
Micro

Jpeg World Limited

12820256Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

18/08/2020

Company Age

5 years

Directors

2

Employees

SIC Code

74209

Risk

not scored

Company Overview

Registration, classification & business activity

Jpeg World Limited (12820256) is a private limited with share capital incorporated on 18/08/2020 (5 years old) and registered in whitefield, M457TA. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Private Limited With Share Capital
SIC: 74209
Micro
Incorporated 18/08/2020
M457TA

Financial Overview

Total Assets

£689.2K

Liabilities

£166.5K

Net Assets

£522.7K

Cash

£613.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Filed Documents

26
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2025
Resolution
Category:Resolution
Date:27-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2020
Incorporation Company
Category:Incorporation
Date:18-08-2020

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2025
Filing Date30/05/2024
Latest Accounts31/08/2023

Trading Addresses

Unit 1, Mountview Court, 310 Friern Barnet Lane, London, N200LD
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA