Company NameKajaro Limited
DirectorKarl James Rollison
Company StatusActive
Company Number06827270
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Karl James Rollison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Cliff Road
Leigh-On-Sea
Essex
SS9 1HG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Gary Allan Mackay Rickwood
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManager
Correspondence Address26 Agnes Avenue
Leigh On Sea
Essex
SS9 3SX

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Karl Rollison
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,937
Cash£61
Current Liabilities£2,998

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

3 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 July 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 20 July 2021 (1 page)
22 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 August 2014Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Gary Allan Mackay Rickwood as a secretary on 1 August 2014 (1 page)
12 February 2014Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr Karl James Rollison on 6 April 2013 (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Secretary's details changed for Gary Allan Mackay Rickwood on 23 February 2010 (1 page)
14 April 2010Director's details changed for Karl James Rollison on 23 February 2010 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Karl James Rollison on 23 February 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Secretary's details changed for Gary Allan Mackay Rickwood on 23 February 2010 (1 page)
16 March 2009Secretary appointed gary allan mackay rickwood (2 pages)
16 March 2009Secretary appointed gary allan mackay rickwood (2 pages)
16 March 2009Ad 23/02/09-28/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Ad 23/02/09-28/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Registered office changed on 16/03/2009 from kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page)
16 March 2009Director appointed karl james rollison (2 pages)
16 March 2009Registered office changed on 16/03/2009 from kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page)
16 March 2009Director appointed karl james rollison (2 pages)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Incorporation (9 pages)
23 February 2009Incorporation (9 pages)