CREATIVE JAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREATIVE JAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04688978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE JAR LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CREATIVE JAR LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREATIVE JAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CREATIVE JAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 15, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2017

    23 pagesLIQ03

    Registered office address changed from Tudor House 24 High Street Twyford Reading Berkshire RG10 9AG England to 81 Station Road Marlow Buckinghamshire SL7 1NS on Jan 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 16, 2016

    LRESEX

    Statement of affairs with form 4.19

    4 pages4.20

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 111
    SH01

    Director's details changed for Mrs Charlotte Elizabeth Wild on Apr 25, 2016

    2 pagesCH01

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Tudor House 24 High Street Twyford Reading Berkshire RG10 9AG on Jan 06, 2016

    1 pagesAD01

    Termination of appointment of Joseph Richardson as a director on Jul 15, 2015

    1 pagesTM01

    Appointment of Mrs Charlotte Elizabeth Wild as a director on Jul 15, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Appointment of Mr Joseph Richardson as a director on Mar 05, 2015

    AP01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 111
    SH01

    Termination of appointment of Joseph Richardson as a secretary on Mar 05, 2015

    1 pagesTM02

    Termination of appointment of Joseph Richardson as a director on Mar 05, 2015

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 111
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Registered office address changed from * Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD* on Aug 20, 2013

    1 pagesAD01

    Who are the officers of CREATIVE JAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAQUES, Alexander James
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    EnglandBritishCreative Director88578200004
    MOORE, Gareth John
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    United KingdomBritishNone153279510001
    WILD, Charlotte Elizabeth
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    EnglandBritishDirector196644570002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    RICHARDSON, Joseph
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    Secretary
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    BritishDirector88578080002
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    JOHAL, Baljit
    Adam House
    71 Bell Street
    RG9 2BD Henley On Thames
    Oxfordshire
    Director
    Adam House
    71 Bell Street
    RG9 2BD Henley On Thames
    Oxfordshire
    United KingdomBritishDirector94185350002
    RICHARDSON, Joseph
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    Director
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    United KingdomBritishDirector197456780001
    RICHARDSON, Joseph
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    Director
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    UkBritishDirector88578080006

    Does CREATIVE JAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 23, 2011
    Delivered On Dec 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account as defined in the rent deposit deed.
    Persons Entitled
    • G D Technik Limited
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 02, 2009
    Delivered On Sep 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The contents of the account.
    Persons Entitled
    • G D Technik Limited
    Transactions
    • Sep 03, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jul 31, 2007
    Delivered On Aug 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The contents of the account as defined in the rent deposit deed.
    Persons Entitled
    • G D Technik Limited
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    Debenture
    Created On Apr 03, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2007Registration of a charge (395)

    Does CREATIVE JAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Mar 13, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Peter James Hughes-Holland
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0