DATA JAR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

02/01/242 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-10-28 with updates

View Document

26/07/2326 July 2023 Cessation of James Anthony Ridsdale as a person with significant control on 2023-07-13

View Document

26/07/2326 July 2023 Notification of Jamf Ltd as a person with significant control on 2023-07-13

View Document

26/07/2326 July 2023 Termination of appointment of Benjamin Richard Toms as a director on 2023-07-13

View Document

26/07/2326 July 2023 Termination of appointment of James Anthony Ridsdale as a director on 2023-07-13

View Document

26/07/2326 July 2023 Termination of appointment of Ioannis Lagogiannis as a director on 2023-07-13

View Document

26/07/2326 July 2023 Appointment of Mr Jeff Lendino as a director on 2023-07-13

View Document

26/07/2326 July 2023 Termination of appointment of Mark Tsuchihashi as a director on 2023-07-13

View Document

26/07/2326 July 2023 Appointment of Mr Anthony Grabenau as a director on 2023-07-13

View Document

26/07/2326 July 2023 Appointment of Mr Benjamin James Oxnam as a director on 2023-07-13

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Cessation of Lynsey Ridsdale as a person with significant control on 2023-06-19

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

20/04/2320 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2021-01-13

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2019-11-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Director's details changed for Mr James Anthony Ridsdale on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 136-140 Old Shoreham Road Brighton BN3 7BD England to 16 Ship Street Brighton BN1 1AD on 2022-12-23

View Document

23/12/2223 December 2022 Register inspection address has been changed from 5 Orange Row Brighton BN1 1UQ England to 16 Ship Street Brighton BN1 1AD

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location 16 Ship Street Brighton BN1 1AD

View Document

23/12/2223 December 2022 Director's details changed for Mark Tsuchihashi on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mark Tsuchihashi on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr James Anthony Ridsdale on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Benjamin Richard Toms on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Benjamin Richard Toms on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mark Tsuchihashi on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Ioannis Lagogiannis on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

23/12/2223 December 2022 Change of details for Mr James Anthony Ridsdale as a person with significant control on 2016-07-01

View Document

23/12/2223 December 2022 Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2016-07-01

View Document

23/12/2223 December 2022 Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mr James Anthony Ridsdale as a person with significant control on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 136-140 Old Shoreham Road Brighton BN3 7BD on 2022-02-22

View Document

07/02/227 February 2022 Appointment of Mr Ioannis Lagogiannis as a director on 2022-02-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 Confirmation statement made on 2019-10-28 with updates

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 SUB-DIVISION 05/03/19

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR BENJAMIN RICHARD TOMS

View Document

22/09/1722 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 120

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MARK TSUCHIHASHI

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/174 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/174 September 2017 SECT 177 CONFLICT OF INTEREST SHAREHOLDERS AGREEMENT 22/08/2017

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

14/01/1414 January 2014 Registered office address changed from , 86 Tamworth Road, Hove, East Sussex, BN3 5FH, United Kingdom on 2014-01-14

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 86 TAMWORTH ROAD HOVE EAST SUSSEX BN3 5FH UNITED KINGDOM

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company