Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JICRIT LIMITED
Company Information for

JICRIT LIMITED

C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
03460035
Private Limited Company
Active

Company Overview

About Jicrit Ltd
JICRIT LIMITED was founded on 1997-11-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Jicrit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JICRIT LIMITED
 
Legal Registered Office
C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in WC1A
 
Filing Information
Company Number 03460035
Company ID Number 03460035
Date formed 1997-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799326567  
Last Datalog update: 2023-12-06 11:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JICRIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JICRIT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY GEORGE RUSSELL
Company Secretary 2006-09-20
LYNNE GORDON
Director 1998-09-14
LUCY CLARE KAVANAGH
Director 2015-01-23
SIMON DAVID KILBY
Director 2014-09-09
CATHERINE LLENA LOWE
Director 2011-03-08
JOHN PATRICK MCGEOUGH
Director 2008-09-30
WENDY BERNADETTE MOORES
Director 2012-10-26
CHARLES STEPHEN YEATES
Director 2014-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
NISHI SHARMA
Director 2016-04-20 2017-12-06
DONALD ALEXANDER THOMSON
Director 2003-09-30 2017-03-07
HOWARD BAREHAM
Director 2005-11-14 2014-09-30
KAREN HUDSON
Director 2005-07-19 2014-06-25
SIMON PETER REDICAN
Director 2011-03-14 2014-06-25
DAVID MELIVEO
Director 2009-08-19 2012-04-12
ERICA JANE TAYLOR
Director 2008-09-30 2011-03-08
MORAG JENIFER HURRELL BLAZEY
Director 2001-03-05 2008-09-30
DUNCAN NANKERVIS GEORGE
Director 2000-10-23 2008-09-30
ANDREW CRAIG ROBERTS
Director 2001-06-14 2008-09-30
PAUL CAMPBELL BROWN
Company Secretary 1998-09-14 2006-09-20
PAUL CAMPBELL BROWN
Director 1998-09-14 2006-07-18
CHRISTOPHER JAMES BENNETT
Director 2003-01-01 2005-08-31
JONATHAN PETER GILLESPIE
Director 2002-06-27 2005-08-31
JUSTIN MARK SAMPSON
Director 1998-09-14 2004-01-08
DOUGLAS BROWN MCARTHUR
Director 1998-09-14 2003-01-01
ROBERT JOHN RAY
Director 1998-09-14 2001-06-14
THOMAS TOUMAZIS
Director 1998-09-14 2001-06-14
SIMON REES
Director 1999-09-01 2001-03-05
MARK STEPHEN CROSS
Director 1998-09-14 1999-09-01
EXCELLET INVESTMENTS LIMITED
Company Secretary 1997-11-06 1998-09-14
QUICKNESS LIMITED
Director 1997-11-06 1998-09-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-04 1997-11-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-04 1997-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE GORDON JICWEBS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
LYNNE GORDON BARB AUDIENCES LIMITED Director 2000-04-07 CURRENT 1998-07-31 Active
LYNNE GORDON ROUTE RESEARCH LIMITED Director 2000-02-01 CURRENT 1996-05-21 Active
LYNNE GORDON JICPOPS LIMITED Director 1997-09-15 CURRENT 1997-08-06 Active
LYNNE GORDON JICREG LIMITED Director 1993-09-24 CURRENT 1990-06-22 Active
SIMON DAVID KILBY INDEPENDENT RADIO NEWS LIMITED Director 2014-04-29 CURRENT 1973-05-09 Active
JOHN PATRICK MCGEOUGH GLOBAL CHARITIES Director 2013-10-21 CURRENT 2002-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07Director's details changed for Ms Wendy Bernadette Moores on 2022-11-07
2022-11-07CH01Director's details changed for Ms Wendy Bernadette Moores on 2022-11-07
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MISS LAUREN ELIZABETH CROLY
2022-10-25CH01Director's details changed for Mr Charles Stephen Yeates on 2022-10-24
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE ANNABEL JOSEPHINE LISTER
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-05CH01Director's details changed for Ms Wendy Bernadette Moores on 2021-11-04
2021-11-05PSC05Change of details for Radiocentre Limited as a person with significant control on 2021-11-04
2021-11-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 15 Alfred Place London WC1E 7EB England
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 55 New Oxford Street London WC1A 1BS
2020-11-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-02TM02Termination of appointment of Robin Scott Angell on 2020-11-02
2018-12-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MS BELINDA JANE BEEFTINK
2018-10-25CH01Director's details changed for Ms Wendy Bernadette Moores on 2018-10-24
2018-10-24TM02Termination of appointment of Geoffrey George Russell on 2018-10-22
2018-10-24AP03Appointment of Mr Robin Scott Angell as company secretary on 2018-10-21
2018-10-24AP01DIRECTOR APPOINTED MRS COLETTE ANNABEL JOSEPHINE LISTER
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GORDON
2018-05-31CH01Director's details changed for Ms Wendy Bernadette Pearson on 2018-05-30
2018-01-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NISHI SHARMA
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-04-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER THOMSON
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-05-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AP01DIRECTOR APPOINTED MS NISHI SHARMA
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Mr John Patrick Mcgough on 2015-11-06
2015-01-26AP01DIRECTOR APPOINTED MRS LUCY CLARE KAVANAGH
2015-01-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BAREHAM
2014-09-16AP01DIRECTOR APPOINTED MR CHARLES STEPHEN YEATES
2014-09-16AP01DIRECTOR APPOINTED MR SIMON DAVID KILBY
2014-06-26AA30/09/13 TOTAL EXEMPTION FULL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDICAN
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUDSON
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0104/11/13 FULL LIST
2013-05-02AA30/09/12 TOTAL EXEMPTION FULL
2012-11-06AR0104/11/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MS WENDY BERNADETTE PEARSON
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELIVEO
2012-04-11AA30/09/11 TOTAL EXEMPTION FULL
2011-11-04AR0104/11/11 FULL LIST
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 4TH FLOOR 5 GOLDEN SQUARE LONDON LONDON W1F 9BS UNITED KINGDOM
2011-06-23AA30/09/10 TOTAL EXEMPTION FULL
2011-03-23AP01DIRECTOR APPOINTED CATHERINE LLENA LOWE
2011-03-23AP01DIRECTOR APPOINTED SIMON REDICAN
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ERICA TAYLOR
2011-01-26AR0104/11/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCGROUGH / 26/01/2011
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 77 SHAFTESBURY AVENUE LONDON W1V 7AD
2010-06-07AA30/09/09 TOTAL EXEMPTION FULL
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER THOMSON / 14/05/2010
2009-11-19AR0104/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BAREHAM / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELIVEO / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HUDSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER THOMSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA TAYLOR / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCGROUGH / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GORDON / 17/11/2009
2009-11-03AP01DIRECTOR APPOINTED DAVID MELIVEO
2009-08-01AA30/09/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED ERICA TAYLOR
2008-11-03288aDIRECTOR APPOINTED JOHN PATRICK MCGROUGH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MORAG BLAZEY
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN GEORGE
2008-06-06AA30/09/07 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-13363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bSECRETARY RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-29288aNEW DIRECTOR APPOINTED
2005-12-02363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to JICRIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JICRIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JICRIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JICRIT LIMITED

Intangible Assets
Patents
We have not found any records of JICRIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JICRIT LIMITED
Trademarks
We have not found any records of JICRIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JICRIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as JICRIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JICRIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JICRIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JICRIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.