Company Information for CREATIVE JAR LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
04688978
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CREATIVE JAR LIMITED | |||
Legal Registered Office | |||
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in RG14 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JAMES JAQUES |
||
GARETH JOHN MOORE |
||
CHARLOTTE ELIZABETH WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH RICHARDSON |
Director | ||
JOSEPH RICHARDSON |
Company Secretary | ||
JOSEPH RICHARDSON |
Director | ||
BALJIT JOHAL |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UATION LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
COGWORX LIMITED | Director | 2017-01-09 | CURRENT | 2016-12-06 | Active | |
TAKOTA DESIGN LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM TUDOR HOUSE 24 HIGH STREET TWYFORD READING BERKSHIRE RG10 9AG ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH WILD / 25/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH WILD | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH RICHARDSON | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH RICHARDSON | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES13 | SUBDIVISION 22/05/2012 | |
RES01 | ALTER ARTICLES 22/05/2012 | |
SH02 | SUB-DIVISION 22/05/12 | |
AR01 | 06/03/12 FULL LIST | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 22/12/11 STATEMENT OF CAPITAL GBP 111 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 06/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 06/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 06/09/2010 | |
AP01 | DIRECTOR APPOINTED GARETH JOHN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALJIT JOHAL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT JOHAL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JAQUES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH RICHARDSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/03--------- £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-28 |
Resolutions for Winding-up | 2016-12-28 |
Appointment of Liquidators | 2016-12-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | G D TECHNIK LIMITED | |
RENT DEPOSIT DEED | Outstanding | G D TECHNIK LIMITED | |
RENT DEPOSIT DEED | Outstanding | G D TECHNIK LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
CREATIVE JAR LIMITED owns 4 domain names.
21STCENTURYTRAVEL.co.uk approvedbanking.co.uk approvedlifeinsurance.co.uk approvedholidays.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CREATIVE JAR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CREATIVE JAR LIMITED | Event Date | 2016-12-21 |
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 Type | Resolutions for Winding-up | |
Defending party | CREATIVE JAR LIMITED | Event Date | 2016-12-16 |
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 Type | Appointment of Liquidators | |
Defending party | CREATIVE JAR LIMITED | Event Date | 2016-12-16 |
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. | |||
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. |