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

CMR JACKDAW LIMITED

PHARMACY CHAMBERS, HIGH STREET, WADHURST, EAST SUSSEX, TN5 6AP,
Company Registration Number
06166010
Private Limited Company
Active

Company Overview

About Cmr Jackdaw Ltd
CMR JACKDAW LIMITED was founded on 2007-03-16 and has its registered office in Wadhurst. The organisation's status is listed as "Active". Cmr Jackdaw Limited is a Private Limited Company registered in UNITED KINGDOM 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
CMR JACKDAW LIMITED
 
Legal Registered Office
PHARMACY CHAMBERS
HIGH STREET
WADHURST
EAST SUSSEX
TN5 6AP
Other companies in TN1
 
Filing Information
Company Number 06166010
Company ID Number 06166010
Date formed 2007-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMR JACKDAW 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 CMR JACKDAW LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM BENJAMIN GREIG
Company Secretary 2007-03-16
ANDREW PETER GREIG
Director 2007-03-16
MALCOLM BENJAMIN GREIG
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PHILIP LING
Director 2007-03-16 2017-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GREIG GREIG LING LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active - Proposal to Strike off

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
2024-05-1031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM GREIG
2021-10-04AP01DIRECTOR APPOINTED MR ANDREW PETER GREIG
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BENJAMIN GREIG
2021-04-08PSC07CESSATION OF DAVID MALCOLM GREIG AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER GREIG
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-18SH0110/03/21 STATEMENT OF CAPITAL GBP 8.00
2021-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-09-14PSC07CESSATION OF MALCOLM BENJAMIN GREIG AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC04Change of details for Mr David Malcolm Greig as a person with significant control on 2018-09-05
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM GREIG
2018-09-14CH01Director's details changed for Mr David Malcolm Greig on 2018-09-05
2018-09-14AP01DIRECTOR APPOINTED MR DAVID MALCOLM GREIG
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER GREIG
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2018-09-14PSC02Notification of Ben Greig Motors Limited as a person with significant control on 2016-04-06
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP LING
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-14AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-27AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0116/03/13 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION FULL
2012-04-10AR0116/03/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION FULL
2011-04-26AR0116/03/11 FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0116/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BENJAMIN GREIG / 15/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP LING / 15/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GREIG / 15/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BENJAMIN GREIG / 15/03/2010
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES, TUNBRIDGE WELLS KENT TN2 5NP
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-05-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-04-1888(2)RAD 20/03/07--------- £ SI 3@1=3 £ IC 1/4
2007-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMR JACKDAW 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 CMR JACKDAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMR JACKDAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 209,705
Creditors Due After One Year 2012-03-31 £ 211,002
Creditors Due Within One Year 2013-03-31 £ 107,568
Creditors Due Within One Year 2012-03-31 £ 106,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CMR JACKDAW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,215
Cash Bank In Hand 2012-03-31 £ 3,404
Current Assets 2013-03-31 £ 3,778
Current Assets 2012-03-31 £ 4,967
Debtors 2013-03-31 £ 1,563
Debtors 2012-03-31 £ 1,563
Tangible Fixed Assets 2013-03-31 £ 305,275
Tangible Fixed Assets 2012-03-31 £ 305,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMR JACKDAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMR JACKDAW LIMITED
Trademarks
We have not found any records of CMR JACKDAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMR JACKDAW 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 (82990 - Other business support service activities n.e.c.) as CMR JACKDAW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CMR JACKDAW 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 CMR JACKDAW 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 CMR JACKDAW 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.