DATA JAR LTD

Register to unlock more data on OkredoRegister

DATA JAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08750679

Incorporation date

28/10/2013

Size

Small

Contacts

Registered address

Registered address

C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon13/03/2026
Accounts for a small company made up to 2024-12-31
dot icon09/12/2025
Registered office address changed from 16 Ship Street Brighton BN1 1AD England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-12-09
dot icon24/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/08/2025
Appointment of Mr Shawn Abbas as a director on 2025-08-15
dot icon27/08/2025
Director's details changed for Mr Benjamin James Oxnam on 2025-08-27
dot icon27/08/2025
Termination of appointment of Anthony Grabenau as a director on 2025-08-15
dot icon27/08/2025
Director's details changed for Mr Jeff Lendino on 2025-08-27
dot icon31/07/2025
Accounts for a small company made up to 2023-12-31
dot icon06/11/2024
28/10/24 Statement of Capital gbp 120
dot icon02/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-10-28 with updates
dot icon26/07/2023
Appointment of Mr Benjamin James Oxnam as a director on 2023-07-13
dot icon26/07/2023
Termination of appointment of James Anthony Ridsdale as a director on 2023-07-13
dot icon26/07/2023
Termination of appointment of Mark Tsuchihashi as a director on 2023-07-13
dot icon26/07/2023
Termination of appointment of Benjamin Richard Toms as a director on 2023-07-13
dot icon26/07/2023
Appointment of Mr Jeff Lendino as a director on 2023-07-13
dot icon26/07/2023
Termination of appointment of Ioannis Lagogiannis as a director on 2023-07-13
dot icon26/07/2023
Appointment of Mr Anthony Grabenau as a director on 2023-07-13
dot icon26/07/2023
Notification of Jamf Ltd as a person with significant control on 2023-07-13
dot icon26/07/2023
Cessation of James Anthony Ridsdale as a person with significant control on 2023-07-13
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Cessation of Lynsey Ridsdale as a person with significant control on 2023-06-19
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-31
dot icon19/04/2023
Second filing of Confirmation Statement dated 2021-01-13
dot icon19/04/2023
Second filing of Confirmation Statement dated 2019-11-04
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Director's details changed for Mr James Anthony Ridsdale on 2022-12-23
dot icon23/12/2022
Director's details changed for Mark Tsuchihashi on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Benjamin Richard Toms on 2022-12-23
dot icon23/12/2022
Registered office address changed from 136-140 Old Shoreham Road Brighton BN3 7BD England to 16 Ship Street Brighton BN1 1AD on 2022-12-23
dot icon23/12/2022
Director's details changed for Mark Tsuchihashi on 2022-12-23
dot icon23/12/2022
Change of details for Mr James Anthony Ridsdale as a person with significant control on 2016-07-01
dot icon23/12/2022
Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2016-07-01
dot icon23/12/2022
Director's details changed for Mark Tsuchihashi on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Ioannis Lagogiannis on 2022-12-23
dot icon23/12/2022
Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr James Anthony Ridsdale on 2022-12-23
dot icon23/12/2022
Register inspection address has been changed from 5 Orange Row Brighton BN1 1UQ England to 16 Ship Street Brighton BN1 1AD
dot icon23/12/2022
Change of details for Mr James Anthony Ridsdale as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Benjamin Richard Toms on 2022-12-23
dot icon23/12/2022
Register(s) moved to registered inspection location 16 Ship Street Brighton BN1 1AD
dot icon23/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon18/03/2022
Register inspection address has been changed to 5 Orange Row Brighton BN1 1UQ
dot icon18/03/2022
Register(s) moved to registered inspection location 5 Orange Row Brighton BN1 1UQ
dot icon22/02/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 136-140 Old Shoreham Road Brighton BN3 7BD on 2022-02-22
dot icon07/02/2022
Appointment of Mr Ioannis Lagogiannis as a director on 2022-02-01
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-10-28 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Sub-division of shares on 2019-03-05
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon12/10/2017
Appointment of Mr Benjamin Richard Toms as a director on 2017-07-20
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon21/09/2017
Appointment of Mark Tsuchihashi as a director on 2017-07-20
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Resolutions
dot icon07/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Current accounting period shortened from 2014-10-31 to 2014-03-31
dot icon14/01/2014
Registered office address changed from 86 Tamworth Road Hove East Sussex BN3 5FH United Kingdom on 2014-01-14
dot icon28/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
171.74K
-
0.00
1.56M
-
2023
26
349.70K
-
0.00
1.70M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxnam, Benjamin James
Director
13/07/2023 - 21/04/2026
4
Tsuchihashi, Mark
Director
20/07/2017 - 13/07/2023
5
Ridsdale, James Anthony
Director
28/10/2013 - 13/07/2023
6
Toms, Benjamin Richard
Director
20/07/2017 - 13/07/2023
4
Lendino, Jeff
Director
13/07/2023 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA JAR LTD

DATA JAR LTD is an(a) Active company incorporated on 28/10/2013 with the registered office located at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA JAR LTD?

toggle

DATA JAR LTD is currently Active. It was registered on 28/10/2013 .

Where is DATA JAR LTD located?

toggle

DATA JAR LTD is registered at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does DATA JAR LTD do?

toggle

DATA JAR LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DATA JAR LTD?

toggle

The latest filing was on 13/03/2026: Accounts for a small company made up to 2024-12-31.