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

JACSI LIMITED

GREENS FARM HOUSE, MAGDALEN LAVER, ONGAR, ESSEX, CM5 0ER,
Company Registration Number
04677841
Private Limited Company
Active

Company Overview

About Jacsi Ltd
JACSI LIMITED was founded on 2003-02-25 and has its registered office in Ongar. The organisation's status is listed as "Active". Jacsi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACSI LIMITED
 
Legal Registered Office
GREENS FARM HOUSE
MAGDALEN LAVER
ONGAR
ESSEX
CM5 0ER
Other companies in CM5
 
Filing Information
Company Number 04677841
Company ID Number 04677841
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACSI 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 JACSI LIMITED
The following companies were found which have the same name as JACSI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACSI ASSOCIATES, L.P. 300 WHEELER ROAD Suffolk HAUPPAUGE NY 11788 Active Company formed on the 1994-05-11
JACSI CLEANING INC 2521 NE 1ST PL CAPE CORAL FL 33909 Active Company formed on the 2008-08-25
JACSI INC West Virginia Unknown
JACSI PROPERTIES LIMITED 65 FORGE ROAD ARDMORE LONDONDERRY BT47 3RB Active Company formed on the 2005-03-08
JACSID REALTY CORP. 225 OLD COUNTRY RD Queens MELVILLE NY 11747 Active Company formed on the 1957-08-14
Jacsidy Holdings Ltd. 800 230-22nd St. E Saskatoon Saskatchewan Active Company formed on the 2007-03-12
JACSIE GLOBAL LLC California Unknown
JACSIE PTY LTD Active Company formed on the 2000-02-01
JACSIG LLC Michigan UNKNOWN
JACSIL MOTORS INC Arkansas Unknown
JACSIL PTY LTD NSW 2046 Active Company formed on the 2009-12-16
Jacsim (usa) Inc. Delaware Unknown
JACSIM INTERNATIONAL PRIVATE LIMITED B-36 2ND FLOOR BACK SIDE MATIYALA EXT UTTAM NAGAR NEW DELHI Delhi 110059 ACTIVE Company formed on the 2012-12-11
JACSIM PROPERTIES, LLC 19717 FRONT ST NE POULSBO WA 983700000 Dissolved Company formed on the 2008-05-22
JACSIM PTY. LTD. Active Company formed on the 2007-05-15
JACSIM SALES, INC. 721 WASHINGTON AVE. MIAMI BEACH FL Inactive Company formed on the 1974-02-07
JACSIM USA LLC 721 S.E. 17TH STREET FORT LAUDERDALE FL 33316 Inactive Company formed on the 2000-01-12
JACSIMHANBOH PTY LTD QLD 4670 Active Company formed on the 2003-02-10
JACSIMON INCORPORATED 1615 MOFFET ST. HOLLYWOOD FL 33020 Inactive Company formed on the 1995-04-17
JACSIN CONSTRUCTION PTE. LTD. DERBYSHIRE ROAD Singapore 309459 Dissolved Company formed on the 2015-10-13

Company Officers of JACSI LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE POLUCK
Director 2003-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CLIVE POLUCK
Company Secretary 2003-03-21 2017-02-26
SIMON CLIVE POLUCK
Director 2003-03-21 2017-02-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-25 2003-03-21
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-25 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE POLUCK NEWBURY CENTRAL (WEST) MANAGEMENT COMPANY LIMITED Director 2018-02-08 CURRENT 2003-06-08 Active
JACQUELINE POLUCK MARGE CONSULTING LTD Director 2017-11-06 CURRENT 2017-11-06 Active

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
2023-10-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Sub-division of shares on 2023-09-15
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POLUCK
2023-09-18DIRECTOR APPOINTED MR SIMON CLIVE POLUCK
2023-09-18Appointment of Jacqueline Poluck as company secretary on 2023-09-15
2023-09-18Change of details for Mrs Jacqueline Poluck as a person with significant control on 2023-09-15
2023-09-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CLIVE POLUCK
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-04AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-18AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE POLUCK
2017-10-24TM02Termination of appointment of Simon Clive Poluck on 2017-02-26
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-08-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2014-08-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-11AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE POLUCK / 22/06/2011
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/11 FROM 171 Hatch Road Brentwood Essex CM15 9QB
2011-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CLIVE POLUCK on 2011-06-22
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE POLUCK / 22/06/2011
2011-03-09AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE POLUCK / 25/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE POLUCK / 25/02/2010
2009-11-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-06363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-07363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-22363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-06288bSECRETARY RESIGNED
2003-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-03-27CERTNMCOMPANY NAME CHANGED SPEED 9524 LIMITED CERTIFICATE ISSUED ON 27/03/03
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JACSI 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 JACSI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-12 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-03 Satisfied BRITANNIC MONEY PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 150,595
Creditors Due Within One Year 2012-02-29 £ 114,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 JACSI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Current Assets 2012-02-29 £ 1,950
Debtors 2012-02-29 £ 1,950
Fixed Assets 2012-02-29 £ 293,437
Shareholder Funds 2012-02-29 £ 29,874
Tangible Fixed Assets 2012-02-29 £ 293,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACSI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACSI LIMITED
Trademarks
We have not found any records of JACSI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACSI 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 (68209 - Other letting and operating of own or leased real estate) as JACSI LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JACSI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACSI 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 JACSI 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.