Company NameJaguarcafe Limited
DirectorsMartin Morris and Sharon Denise Morris
Company StatusActive
Company Number04459194
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Martin Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ascot Drive
Bebington
Wirral
Merseyside
CH63 2QP
Wales
Secretary NameSharon Denise Morris
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Ascot Drive
Bebington
Wirral
Merseyside
CH63 2QP
Wales
Director NameMrs Sharon Denise Morris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(6 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ascot Drive
Bebington
Wirral
Merseyside
CH63 2QP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Ascot Drive
Bebington
Wirral
Merseyside
CH63 2QP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Martin Morris
50.00%
Ordinary
50 at £1Sharon Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£1,963
Cash£508
Current Liabilities£136,756

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

12 April 2007Delivered on: 17 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
2 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 June 2017Notification of Martin Morris as a person with significant control on 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Notification of Martin Morris as a person with significant control on 31 March 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 June 2015Secretary's details changed for Sharon Denise Morris on 26 June 2015 (1 page)
26 June 2015Director's details changed for Sharon Denise Morris on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Martin Morris on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Director's details changed for Sharon Denise Morris on 26 June 2015 (2 pages)
26 June 2015Secretary's details changed for Sharon Denise Morris on 26 June 2015 (1 page)
26 June 2015Director's details changed for Martin Morris on 26 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Registered office address changed from 30 Terminus Road Bromborough Wirral Merseyside CH62 3LN on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 30 Terminus Road Bromborough Wirral Merseyside CH62 3LN on 13 December 2013 (1 page)
28 August 2013Amended accounts made up to 31 July 2012 (4 pages)
28 August 2013Amended accounts made up to 31 July 2012 (4 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 October 2009 (1 page)
13 July 2009Return made up to 12/06/09; full list of members (4 pages)
13 July 2009Return made up to 12/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 February 2009Director appointed sharon denise morris (2 pages)
20 February 2009Director appointed sharon denise morris (2 pages)
11 November 2008Return made up to 12/06/08; no change of members (6 pages)
11 November 2008Return made up to 12/06/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 July 2007Return made up to 12/06/07; no change of members (6 pages)
12 July 2007Return made up to 12/06/07; no change of members (6 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 June 2005Return made up to 12/06/05; full list of members (6 pages)
25 June 2005Return made up to 12/06/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
5 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
5 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
28 July 2003Ad 14/06/02--------- £ si 100@1 (2 pages)
28 July 2003Ad 14/06/02--------- £ si 100@1 (2 pages)
21 July 2003Return made up to 12/06/03; full list of members (6 pages)
21 July 2003Return made up to 12/06/03; full list of members (6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
12 June 2002Incorporation (19 pages)
12 June 2002Incorporation (19 pages)