Company NameJuxtadata Ltd
DirectorAntony Richard Brown
Company StatusActive
Company Number02913057
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NameFloweracre Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Antony Richard Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleBusiness Executive
Correspondence Address72 Elvaston Road
Wollaton
Nottingham
NG8 1JT
Secretary NameMargaret Rosa Brown
NationalityBritish
StatusResigned
Appointed06 June 1994(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 June 1994)
RoleCompany Director
Correspondence Address1 Nethercross Drive
Warsop
Mansfield
Nottinghamshire
NG20 0QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.floweracre.com

Location

Registered Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Antony Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£73,692
Cash£76,975
Current Liabilities£18,872

Accounts

Latest Accounts26 August 2022 (1 year, 8 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End26 August

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

26 October 2023Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 26 October 2023 (1 page)
28 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 26 August 2022 (5 pages)
31 August 2022Previous accounting period extended from 31 July 2022 to 26 August 2022 (1 page)
1 June 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 March 2021Change of details for Mr Tony Brown as a person with significant control on 30 March 2021 (2 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (6 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
17 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from , High Trees, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4OY on 17 April 2012 (1 page)
17 April 2012Registered office address changed from , High Trees, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4OY on 17 April 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 June 2010Termination of appointment of Margaret Brown as a secretary (1 page)
19 June 2010Termination of appointment of Margaret Brown as a secretary (1 page)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 June 2009Return made up to 25/03/09; full list of members (3 pages)
9 June 2009Return made up to 25/03/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Return made up to 25/03/08; full list of members (3 pages)
25 April 2008Return made up to 25/03/08; full list of members (3 pages)
16 May 2007Return made up to 25/03/07; full list of members (2 pages)
16 May 2007Return made up to 25/03/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 December 2006Registered office changed on 09/12/06 from: bowie house, 20 high street, tring, hertfordshire HP23 5AP (1 page)
9 December 2006Registered office changed on 09/12/06 from: bowie house, 20 high street, tring, hertfordshire HP23 5AP (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 May 2006Return made up to 25/03/06; full list of members (2 pages)
2 May 2006Return made up to 25/03/06; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 April 2005Return made up to 25/03/05; full list of members (6 pages)
9 April 2005Return made up to 25/03/05; full list of members (6 pages)
14 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: norman house black prince yard, 207-209 high street, berkhamsted, hertfordshire HP4 1AD (1 page)
17 June 2002Registered office changed on 17/06/02 from: norman house black prince yard, 207-209 high street, berkhamsted, hertfordshire HP4 1AD (1 page)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 April 2002Return made up to 25/03/02; full list of members (6 pages)
11 April 2002Return made up to 25/03/02; full list of members (6 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
11 November 1999Registered office changed on 11/11/99 from: jsa house, 110 the parade, watford, hertfordshire WD1 2GB (2 pages)
11 November 1999Registered office changed on 11/11/99 from: jsa house, 110 the parade, watford, hertfordshire WD1 2GB (2 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 April 1999Return made up to 25/03/99; no change of members (4 pages)
20 April 1999Return made up to 25/03/99; no change of members (4 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Registered office changed on 19/11/98 from: 85 deer park drive, bestwood, arnold, nottingham NG5 8SA (1 page)
19 November 1998Registered office changed on 19/11/98 from: 85 deer park drive, bestwood, arnold, nottingham NG5 8SA (1 page)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 nethercross drive, warsop mansfield, nottinghamshire, NG20 0QR (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Registered office changed on 27/05/97 from: 1 nethercross drive, warsop mansfield, nottinghamshire, NG20 0QR (1 page)
27 May 1997Director's particulars changed (1 page)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 May 1997Return made up to 25/03/97; full list of members (6 pages)
1 May 1997Return made up to 25/03/97; full list of members (6 pages)
30 April 1997Return made up to 25/03/96; no change of members (4 pages)
30 April 1997Return made up to 25/03/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
18 May 1995Return made up to 25/03/95; full list of members (6 pages)
18 May 1995Return made up to 25/03/95; full list of members (6 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)