Company NameJclarity Limited
DirectorsBenjamin Owen Orndorff and Keith Ranger Dolliver
Company StatusActive
Company Number07993926
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 August 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Thomas Mosimann
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cadogan Gardens
Flat 2
London
SW3 2RP
Director NameBen John Evans
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameCharles Kirk Pepperdine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2012(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2019)
RoleI.T
Country of ResidenceHungary
Correspondence Address36 Meggy Fa U
Nyiregyhaza
Szabalcs-Szatma'Z 4400
Hungary
Director NameMr Martijn Verburg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2012(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2019)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 39 Highbury Hill
London
N5 1SU

Contact

Websitewww.jclarity.com/
Telephone020 32872855
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £0.01Charles Kirk Pepperdine
23.25%
Ordinary
2.8k at £0.01Martijn Verburg
21.70%
Ordinary
2.7k at £0.01Benjamin John Evans
20.82%
Ordinary
356 at £0.01Due Diligence Reports LTD
2.76%
Ordinary
2.2k at £0.01Aimar Capital Fund I Lp
16.77%
Ordinary
1.6k at £0.01Aimar Capital Services Llc
12.23%
Ordinary
205 at £0.01Simon Hogan
1.59%
Ordinary
113 at £0.01Aimar Capital Services Uk LTD
0.88%
Ordinary

Financials

Year2014
Net Worth£84,073
Cash£6,939
Current Liabilities£19,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
17 March 2021Director's details changed for Mr Keith Ranger Dolliver on 7 July 2020 (2 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
22 May 2020Notification of Microsoft Corporation as a person with significant control on 19 August 2019 (2 pages)
22 May 2020Withdrawal of a person with significant control statement on 22 May 2020 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Ben John Evans as a director on 19 August 2019 (1 page)
22 August 2019Registered office address changed from 32-38 Scrutton Street Shoreditch London EC2A 4RQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 22 August 2019 (1 page)
21 August 2019Termination of appointment of Martijn Verburg as a director on 19 August 2019 (1 page)
21 August 2019Appointment of Reed Smith Corporate Services Limited as a secretary on 19 August 2019 (2 pages)
21 August 2019Termination of appointment of Thomas Mosimann as a director on 19 August 2019 (1 page)
21 August 2019Appointment of Mr Keith Ranger Dolliver as a director on 19 August 2019 (2 pages)
21 August 2019Termination of appointment of Charles Kirk Pepperdine as a director on 19 August 2019 (1 page)
21 August 2019Appointment of Benjamin Owen Orndorff as a director on 19 August 2019 (2 pages)
16 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 133.69
(3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2016Registered office address changed from C/O Aimar Capital Office 10 121 Sloane Street London SW1X 9BW to 32-38 Scrutton Street Shoreditch London EC2A 4RQ on 17 October 2016 (2 pages)
17 October 2016Register inspection address has been changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (2 pages)
17 October 2016Register inspection address has been changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (2 pages)
17 October 2016Registered office address changed from C/O Aimar Capital Office 10 121 Sloane Street London SW1X 9BW to 32-38 Scrutton Street Shoreditch London EC2A 4RQ on 17 October 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Register(s) moved to registered inspection location C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (2 pages)
26 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 129.03
(19 pages)
26 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 129.03
(19 pages)
26 November 2015Register(s) moved to registered inspection location C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (2 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 121.47
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 121.47
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 121.47
(7 pages)
16 September 2014Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (1 page)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 121.47
(7 pages)
16 September 2014Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (1 page)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121.47
(8 pages)
20 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121.47
(8 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 121.47
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 121.47
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 105.34
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 105.34
(4 pages)
14 May 2013Sub-division of shares on 24 April 2013 (5 pages)
14 May 2013Sub-division of shares on 24 April 2013 (5 pages)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
26 March 2013Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom on 26 March 2013 (2 pages)
26 March 2013Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom on 26 March 2013 (2 pages)
13 December 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 100
(6 pages)
13 December 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 100
(6 pages)
3 May 2012Appointment of Benjamin John Evans as a director (3 pages)
3 May 2012Appointment of Martin Verburg as a director (3 pages)
3 May 2012Appointment of Martin Verburg as a director (3 pages)
3 May 2012Appointment of Charles Kirk Pepperdine as a director (3 pages)
3 May 2012Appointment of Benjamin John Evans as a director (3 pages)
3 May 2012Appointment of Charles Kirk Pepperdine as a director (3 pages)
16 March 2012Incorporation (21 pages)
16 March 2012Incorporation (21 pages)