JACADA (EUROPE) LIMITED
LONDON CLIENT SERVER TECHNOLOGY (EUROPE) LIMITED

Hellopages » Greater London » Camden » NW6 3QT
Company number 02893142
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address LEVY COHEN AND COMPANY, 37 BROADHURST GARDENS, LONDON, NW6 3QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of JACADA (EUROPE) LIMITED are www.jacadaeurope.co.uk, and www.jacada-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Jacada Europe Limited is a Private Limited Company. The company registration number is 02893142. Jacada Europe Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Jacada Europe Limited is Levy Cohen and Company 37 Broadhurst Gardens London Nw6 3qt. . SHEFLER, Oren is a Secretary of the company. HOLLANDER, Gideon is a Director of the company. Secretary ALDWORTH, Robert C has been resigned. Secretary BROIDA, Tzvia, Cfo has been resigned. Nominee Secretary CROSHAW, Philip Mark has been resigned. Secretary OZ, Ran has been resigned. Secretary TIMOR, Ofer has been resigned. Secretary DORCHESTER NOMINEES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDWORTH, Robert C has been resigned. Director BROIDA, Tzvia, Cfo has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director OZ, Ran has been resigned. Director SHOBROOK, David has been resigned. Director TIMOR, Ofer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHEFLER, Oren
Appointed Date: 20 May 2009

Director
HOLLANDER, Gideon
Appointed Date: 16 March 1994
61 years old

Resigned Directors

Secretary
ALDWORTH, Robert C
Resigned: 04 January 2005
Appointed Date: 05 February 2001

Secretary
BROIDA, Tzvia, Cfo
Resigned: 20 May 2009
Appointed Date: 24 January 2005

Nominee Secretary
CROSHAW, Philip Mark
Resigned: 01 January 1996

Secretary
OZ, Ran
Resigned: 05 February 2001
Appointed Date: 27 January 1999

Secretary
TIMOR, Ofer
Resigned: 27 January 1999
Appointed Date: 27 July 1995

Secretary
DORCHESTER NOMINEES LTD
Resigned: 31 January 1995
Appointed Date: 08 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 31 January 1994

Director
ALDWORTH, Robert C
Resigned: 04 January 2005
Appointed Date: 05 February 2001
73 years old

Director
BROIDA, Tzvia, Cfo
Resigned: 20 May 2009
Appointed Date: 24 January 2005
56 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 21 April 1995
Appointed Date: 08 February 1994

Director
OZ, Ran
Resigned: 05 February 2001
Appointed Date: 27 January 1999
59 years old

Director
SHOBROOK, David
Resigned: 27 July 1995
Appointed Date: 01 March 1995
80 years old

Director
TIMOR, Ofer
Resigned: 27 January 1999
Appointed Date: 01 December 1994
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Jacada Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACADA (EUROPE) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

21 Jul 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 65 more events
22 Mar 1994
Registered office changed on 22/03/94 from: 1 mitchell lane bristol BS1 6BU

26 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Feb 1994
Company name changed atticarea LIMITED\certificate issued on 21/02/94

18 Feb 1994
Company name changed\certificate issued on 18/02/94
31 Jan 1994
Incorporation