CMR JACKDAW LIMITED

Register to unlock more data on OkredoRegister

CMR JACKDAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166010

Incorporation date

16/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon10/11/2025
Registration of charge 061660100001, created on 2025-11-05
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon10/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon04/10/2021
Termination of appointment of David Malcolm Greig as a director on 2021-10-04
dot icon04/10/2021
Appointment of Mr Andrew Peter Greig as a director on 2021-10-04
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Notification of Malcolm Benjamin Greig as a person with significant control on 2021-04-06
dot icon08/04/2021
Cessation of David Malcolm Greig as a person with significant control on 2021-04-06
dot icon08/04/2021
Notification of Andrew Peter Greig as a person with significant control on 2021-04-06
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon18/03/2021
Resolutions
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon14/09/2018
Cessation of Malcolm Benjamin Greig as a person with significant control on 2016-04-06
dot icon14/09/2018
Change of details for Mr David Malcolm Greig as a person with significant control on 2018-09-05
dot icon14/09/2018
Notification of David Malcolm Greig as a person with significant control on 2018-04-06
dot icon14/09/2018
Cessation of Ben Greig Motors Limited as a person with significant control on 2018-04-06
dot icon14/09/2018
Director's details changed for Mr David Malcolm Greig on 2018-09-05
dot icon14/09/2018
Appointment of Mr David Malcolm Greig as a director on 2018-04-06
dot icon14/09/2018
Termination of appointment of Andrew Peter Greig as a director on 2018-04-06
dot icon14/09/2018
Cessation of Malcolm Benjamin Greig as a person with significant control on 2016-07-01
dot icon14/09/2018
Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2018-09-14
dot icon14/09/2018
Notification of Ben Greig Motors Limited as a person with significant control on 2016-04-06
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Termination of appointment of Graham Philip Ling as a director on 2017-04-06
dot icon05/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon31/03/2015
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/04/2010
Director's details changed for Malcolm Benjamin Greig on 2010-03-15
dot icon14/04/2010
Director's details changed for Graham Philip Ling on 2010-03-15
dot icon14/04/2010
Director's details changed for Mr Andrew Peter Greig on 2010-03-15
dot icon14/04/2010
Secretary's details changed for Malcolm Benjamin Greig on 2010-03-15
dot icon15/01/2010
Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles, Tunbridge Wells Kent TN2 5NP on 2010-01-15
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 16/03/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 16/03/08; full list of members
dot icon18/04/2007
Ad 20/03/07--------- £ si 3@1=3 £ ic 1/4
dot icon16/03/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

0
2024
change arrow icon+112.61 % *

* during past year

Cash in Bank

£8,298.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
215.04K
-
0.00
2.45K
-
2023
2
217.78K
-
0.00
3.90K
-
2024
0
220.12K
-
0.00
8.30K
-
2024
0
220.12K
-
0.00
8.30K
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

220.12K £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.30K £Ascended112.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greig, Malcolm Benjamin
Director
16/03/2007 - Present
1
Greig, Andrew Peter
Director
04/10/2021 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMR JACKDAW LIMITED

CMR JACKDAW LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMR JACKDAW LIMITED?

toggle

CMR JACKDAW LIMITED is currently Active. It was registered on 16/03/2007 .

Where is CMR JACKDAW LIMITED located?

toggle

CMR JACKDAW LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does CMR JACKDAW LIMITED do?

toggle

CMR JACKDAW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMR JACKDAW LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-16 with no updates.