Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE JAR LIMITED
Company Information for

CREATIVE JAR LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
04688978
Private Limited Company
Liquidation

Company Overview

About Creative Jar Ltd
CREATIVE JAR LIMITED was founded on 2003-03-06 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Creative Jar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CREATIVE JAR LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in RG14
 
Telephone01491 410054
 
Filing Information
Company Number 04688978
Company ID Number 04688978
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 11:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE JAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
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.
Companies with same name CREATIVE JAR LIMITED
The following companies were found which have the same name as CREATIVE JAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE JAR PARTNERS LLP TUDOR HOUSE 24 HIGH STREET TWYFORD READING BERKSHIRE RG10 9AG Active - Proposal to Strike off Company formed on the 2012-01-23
CREATIVE JAR INC. Ontario Unknown
CREATIVE JARIS Singapore Dissolved Company formed on the 2008-12-16

Company Officers of CREATIVE JAR LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES JAQUES
Director 2003-03-06
GARETH JOHN MOORE
Director 2010-06-21
CHARLOTTE ELIZABETH WILD
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH RICHARDSON
Director 2015-03-05 2015-07-15
JOSEPH RICHARDSON
Company Secretary 2003-03-06 2015-03-05
JOSEPH RICHARDSON
Director 2003-03-06 2015-03-05
BALJIT JOHAL
Director 2003-11-24 2010-04-19
DANIEL JOHN DWYER
Nominated Secretary 2003-03-06 2003-03-06
DANIEL JAMES DWYER
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES JAQUES UATION LIMITED Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
CHARLOTTE ELIZABETH WILD COGWORX LIMITED Director 2017-01-09 CURRENT 2016-12-06 Active
CHARLOTTE ELIZABETH WILD TAKOTA DESIGN LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2017-03-07

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
2018-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-29LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700
2018-02-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2018-02-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2018-02-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM TUDOR HOUSE 24 HIGH STREET TWYFORD READING BERKSHIRE RG10 9AG ENGLAND
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-054.20STATEMENT OF AFFAIRS/4.19
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 111
2016-04-26AR0106/03/16 FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH WILD / 25/04/2016
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDSON
2015-07-16AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH WILD
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-07AP01DIRECTOR APPOINTED MR JOSEPH RICHARDSON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 111
2015-03-10AR0106/03/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDSON
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH RICHARDSON
2014-12-08AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 111
2014-03-11AR0106/03/14 FULL LIST
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD
2013-03-21AR0106/03/13 FULL LIST
2013-01-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30RES13SUBDIVISION 22/05/2012
2012-05-30RES01ALTER ARTICLES 22/05/2012
2012-05-30SH02SUB-DIVISION 22/05/12
2012-04-05AR0106/03/12 FULL LIST
2012-01-10CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-01-10RES12VARYING SHARE RIGHTS AND NAMES
2012-01-10RES01ADOPT ARTICLES 22/12/2011
2012-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-10SH0122/12/11 STATEMENT OF CAPITAL GBP 111
2012-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-06AR0106/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 06/03/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 06/09/2010
2010-08-09AP01DIRECTOR APPOINTED GARETH JOHN MOORE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT JOHAL
2010-03-30AR0106/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJIT JOHAL / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JAQUES / 01/10/2009
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 01/10/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-14363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-04-0888(2)RAD 06/03/03--------- £ SI 99@1
2003-12-01288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-04-02288bSECRETARY RESIGNED
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVE JAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-28
Resolutions for Winding-up2016-12-28
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE JAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-24 Outstanding G D TECHNIK LIMITED
RENT DEPOSIT DEED 2009-09-03 Outstanding G D TECHNIK LIMITED
RENT DEPOSIT DEED 2007-08-01 Outstanding G D TECHNIK LIMITED
DEBENTURE 2007-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,106,907
Creditors Due Within One Year 2012-03-31 £ 744,346
Creditors Due Within One Year 2012-03-31 £ 704,346
Creditors Due Within One Year 2011-03-31 £ 317,062
Provisions For Liabilities Charges 2013-03-31 £ 5,776
Provisions For Liabilities Charges 2011-03-31 £ 1,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 CREATIVE JAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 78,461
Current Assets 2013-03-31 £ 1,290,775
Current Assets 2012-03-31 £ 763,934
Current Assets 2012-03-31 £ 763,934
Current Assets 2011-03-31 £ 360,713
Debtors 2013-03-31 £ 1,144,436
Debtors 2012-03-31 £ 723,336
Debtors 2012-03-31 £ 723,336
Debtors 2011-03-31 £ 344,756
Fixed Assets 2013-03-31 £ 53,833
Fixed Assets 2012-03-31 £ 43,523
Fixed Assets 2012-03-31 £ 16,856
Fixed Assets 2011-03-31 £ 6,874
Secured Debts 2012-03-31 £ 22,688
Secured Debts 2012-03-31 £ 22,688
Secured Debts 2011-03-31 £ 10,664
Shareholder Funds 2013-03-31 £ 231,925
Shareholder Funds 2012-03-31 £ 63,111
Shareholder Funds 2012-03-31 £ 76,444
Shareholder Funds 2011-03-31 £ 49,345
Stocks Inventory 2013-03-31 £ 67,878
Stocks Inventory 2012-03-31 £ 40,555
Stocks Inventory 2012-03-31 £ 40,555
Stocks Inventory 2011-03-31 £ 15,885
Tangible Fixed Assets 2013-03-31 £ 33,833
Tangible Fixed Assets 2012-03-31 £ 3,523
Tangible Fixed Assets 2012-03-31 £ 3,523
Tangible Fixed Assets 2011-03-31 £ 6,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE JAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CREATIVE JAR LIMITED owns 4 domain names.

21STCENTURYTRAVEL.co.uk   approvedbanking.co.uk   approvedlifeinsurance.co.uk   approvedholidays.co.uk  

Trademarks
We have not found any records of CREATIVE JAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE JAR LIMITED. 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 (62090 - Other information technology service activities) as CREATIVE JAR LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE JAR LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCREATIVE JAR LIMITEDEvent Date2016-12-21
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 22 February 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 16 December 2016. Office Holder details: Peter Hughes-Holland and Christopher Newell (IP Nos. 1700 and 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCREATIVE JAR LIMITEDEvent Date2016-12-16
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 16 December 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter Hughes-Holland and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , (IP Nos. 1700 and 13690) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100. Gareth Moore , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCREATIVE JAR LIMITEDEvent Date2016-12-16
Peter Hughes-Holland and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE JAR LIMITED 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 CREATIVE JAR LIMITED 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.