About

Registered Number: 05732208
Date of Incorporation: 06/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA,

 

Based in Newcastle Upon Tyne, Marjacsar Ltd was setup in 2006, it has a status of "Active". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENLEY, Theresa 06 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 November 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 22 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 February 2009
225 - Change of Accounting Reference Date 05 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 07 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Outstanding

N/A

Legal charge 23 October 2007 Outstanding

N/A

Legal mortgage 28 June 2006 Fully Satisfied

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.