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

CLOVERJAY LIMITED

NEWPLACE FARM, PUMP LANE, FRAMFIELD, EAST SUSSEX, TN22 5RH,
Company Registration Number
02834625
Private Limited Company
Active

Company Overview

About Cloverjay Ltd
CLOVERJAY LIMITED was founded on 1993-07-09 and has its registered office in Framfield. The organisation's status is listed as "Active". Cloverjay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOVERJAY LIMITED
 
Legal Registered Office
NEWPLACE FARM
PUMP LANE
FRAMFIELD
EAST SUSSEX
TN22 5RH
Other companies in TN22
 
Filing Information
Company Number 02834625
Company ID Number 02834625
Date formed 1993-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB621657839  
Last Datalog update: 2024-03-07 00:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVERJAY 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.

Company Officers of CLOVERJAY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELYN MARIE HENDRY
Company Secretary 2004-04-13
IAIN JOHN HENDRY
Director 1993-09-01
JACQUELYN MARIE HENDRY
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE THOMAS HENDRY
Company Secretary 1993-09-01 2004-04-13
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-07-09 1993-09-01
WILDMAN & BATTELL LIMITED
Nominated Director 1993-07-09 1993-09-01

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
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-13CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARIE HENDRY
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0109/07/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0109/07/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0109/07/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0109/07/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-09AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELYN MARIE HENDRY / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN HENDRY / 09/07/2010
2010-01-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-29363aReturn made up to 09/07/09; full list of members
2009-06-15288aDirector appointed mrs jacquelyn marie hendry
2009-02-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-22AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-09-03363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/06
2006-10-10363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-08363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288bSECRETARY RESIGNED
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-30363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 09/07/01; NO CHANGE OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-12363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-07363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-01363sRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-21363sRETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS
1995-08-01287REGISTERED OFFICE CHANGED ON 01/08/95 FROM: WEST HOUSE 98 HIGH STREET TENTERDEM KENT TM30 6JB
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-17363sRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-16287REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 1ST & 2ND FLOORS 64/66 HIGH STREET MARGATE KENT CT9 1DT
1994-08-04288DIRECTOR'S PARTICULARS CHANGED
1994-07-19363sRETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS
1994-04-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-08287REGISTERED OFFICE CHANGED ON 08/09/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.
1993-09-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CLOVERJAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOVERJAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOVERJAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 125,449
Provisions For Liabilities Charges 2012-05-01 £ 1,446
Provisions For Liabilities Charges 2012-04-30 £ 1,950
Provisions For Liabilities Charges 2011-04-30 £ 2,773

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CLOVERJAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 8,712
Cash Bank In Hand 2012-04-30 £ 8,527
Cash Bank In Hand 2011-04-30 £ 6,761
Current Assets 2012-05-01 £ 193,330
Current Assets 2012-04-30 £ 193,986
Current Assets 2011-04-30 £ 178,914
Debtors 2012-05-01 £ 121,468
Debtors 2012-04-30 £ 113,709
Debtors 2011-04-30 £ 84,716
Fixed Assets 2012-05-01 £ 17,520
Fixed Assets 2012-04-30 £ 22,300
Fixed Assets 2011-04-30 £ 29,551
Shareholder Funds 2012-05-01 £ 83,955
Shareholder Funds 2012-04-30 £ 89,256
Shareholder Funds 2011-04-30 £ 101,098
Stocks Inventory 2012-05-01 £ 63,150
Stocks Inventory 2012-04-30 £ 71,750
Stocks Inventory 2011-04-30 £ 87,437
Tangible Fixed Assets 2012-05-01 £ 17,520
Tangible Fixed Assets 2012-04-30 £ 22,300
Tangible Fixed Assets 2011-04-30 £ 29,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOVERJAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVERJAY LIMITED
Trademarks
We have not found any records of CLOVERJAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVERJAY 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 (32990 - Other manufacturing n.e.c.) as CLOVERJAY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CLOVERJAY 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.
Import/Export of Goods
Goods imported/exported by CLOVERJAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVERJAY 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 CLOVERJAY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1