Company NameMarjacsar Limited
DirectorsLawrence Thomas Fenley and Theresa Fenley
Company StatusActive
Company Number05732208
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lawrence Thomas Fenley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Leaf Drive
Bamber Bridge
Preston
PR5 6AX
Director NameMrs Theresa Fenley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address7 Oak Leaf Drive
Bamber Bridge
Preston
PR5 6AX
Secretary NameMr Lawrence Thomas Fenley
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Leaf Drive
Bamber Bridge
Preston
PR5 6AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone07 756147855
Telephone regionMobile

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Laurence Thomas Fenley
50.00%
Ordinary
100 at £1Theresa Fenley
50.00%
Ordinary

Financials

Year2014
Net Worth-£122,808
Current Liabilities£350,504

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

8 November 2007Delivered on: 10 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property of the company; all books debts; the goodwill and uncalled capital of the company. Floating charge all the undertaking and all property and assets of the company both present and future. See the mortgage charge document for full details.
Outstanding
23 October 2007Delivered on: 26 October 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the queens head public house 15 front street glanton northumberland,. See the mortgage charge document for full details.
Outstanding
28 June 2006Delivered on: 1 July 2006
Satisfied on: 26 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queens head, 15 front street, glanton, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 June 2006Delivered on: 28 June 2006
Satisfied on: 26 October 2007
Persons entitled: Clydesdale 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
29 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 February 2021Amended micro company accounts made up to 30 April 2020 (4 pages)
28 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
2 August 2018Director's details changed for Mrs Theresa Fenley on 1 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Lawrence Thomas Fenley on 1 August 2018 (2 pages)
2 August 2018Secretary's details changed for Mr Lawrence Thomas Fenley on 1 August 2018 (1 page)
6 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 January 2017Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
21 April 2016Register inspection address has been changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA (1 page)
21 April 2016Register inspection address has been changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
1 June 2015Register inspection address has been changed from C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ (1 page)
1 June 2015Register inspection address has been changed from C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
20 March 2010Director's details changed for Mr Lawrence Thomas Fenley on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Lawrence Thomas Fenley on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Mrs Theresa Fenley on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Mrs Theresa Fenley on 19 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 July 2009Registered office changed on 14/07/2009 from 10 shoreswood way newcastle upon tyne tyne & wear NE13 9AE united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from 10 shoreswood way newcastle upon tyne tyne & wear NE13 9AE united kingdom (1 page)
15 June 2009Registered office changed on 15/06/2009 from 15 front street glanton alnwick northumberland NE66 4AP (1 page)
15 June 2009Registered office changed on 15/06/2009 from 15 front street glanton alnwick northumberland NE66 4AP (1 page)
12 June 2009Director's change of particulars / theresa fenley / 12/06/2009 (2 pages)
12 June 2009Director and secretary's change of particulars / lawrence fenley / 12/06/2009 (2 pages)
12 June 2009Director's change of particulars / theresa fenley / 12/06/2009 (2 pages)
12 June 2009Director and secretary's change of particulars / lawrence fenley / 12/06/2009 (2 pages)
30 April 2009Return made up to 06/03/09; full list of members (4 pages)
30 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
5 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
21 April 2008Return made up to 06/03/08; full list of members (4 pages)
21 April 2008Return made up to 06/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 06/03/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 06/03/07; full list of members (3 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Registered office changed on 07/08/06 from: yew tree lodge 139 norwich road wroxham norwich norfolk NR12 8RY (1 page)
7 August 2006Registered office changed on 07/08/06 from: yew tree lodge 139 norwich road wroxham norwich norfolk NR12 8RY (1 page)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (5 pages)
28 June 2006Particulars of mortgage/charge (5 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2006Ad 06/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 April 2006Ad 06/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 March 2006Incorporation (16 pages)
6 March 2006Incorporation (16 pages)