Jacada (europe) Limited LONDON


Founded in 1994, Jacada (europe), classified under reg no. 02893142 is an active company. Currently registered at Levy Cohen And Company NW6 3QT, London the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 19th August 1999 Jacada (europe) Limited is no longer carrying the name Client Server Technology (europe).

The firm has one director. Stephane B., appointed on 21 October 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jacada (europe) Limited Address / Contact

Office Address Levy Cohen And Company
Office Address2 37 Broadhurst Gardens
Town London
Post code NW6 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893142
Date of Incorporation Mon, 31st Jan 1994
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stephane B.

Position: Director

Appointed: 21 October 2021

Oren S.

Position: Secretary

Appointed: 20 May 2009

Resigned: 21 October 2021

Tzvia B.

Position: Secretary

Appointed: 24 January 2005

Resigned: 20 May 2009

Tzvia B.

Position: Director

Appointed: 24 January 2005

Resigned: 20 May 2009

Robert A.

Position: Secretary

Appointed: 05 February 2001

Resigned: 04 January 2005

Robert A.

Position: Director

Appointed: 05 February 2001

Resigned: 04 January 2005

Ran O.

Position: Secretary

Appointed: 27 January 1999

Resigned: 05 February 2001

Ran O.

Position: Director

Appointed: 27 January 1999

Resigned: 05 February 2001

Ofer T.

Position: Secretary

Appointed: 27 July 1995

Resigned: 27 January 1999

David S.

Position: Director

Appointed: 01 March 1995

Resigned: 27 July 1995

Philip C.

Position: Nominee Secretary

Appointed: 31 January 1995

Resigned: 01 January 1996

Ofer T.

Position: Director

Appointed: 01 December 1994

Resigned: 27 January 1999

Gideon H.

Position: Director

Appointed: 16 March 1994

Resigned: 21 October 2021

Philip C.

Position: Nominee Director

Appointed: 08 February 1994

Resigned: 21 April 1995

Dorchester Nominees Ltd

Position: Corporate Secretary

Appointed: 08 February 1994

Resigned: 31 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 08 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 1994

Resigned: 08 February 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Jacada Ltd from Herzliya, Israel. This PSC is classified as "a public companies", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacada Ltd

8 Hasadnaot St, Herzliya, Pituach, 4672835, Israel

Legal authority Companies Act Israel
Legal form Public Companies
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Client Server Technology (europe) August 19, 1999
Atticarea February 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-04-30
Balance Sheet
Cash Bank On Hand89 564334 438
Current Assets1 055 8351 530 561
Debtors966 2711 196 123
Net Assets Liabilities-909 434-927 929
Other Debtors5 812158
Other
Accrued Liabilities Deferred Income 833 306
Amounts Owed By Group Undertakings Participating Interests25 107314 754
Amounts Owed To Group Undertakings Participating Interests179 104270 370
Average Number Employees During Period1113
Corporation Tax Payable 12 540
Creditors1 035 2491 413 651
Fixed Assets11
Investments Fixed Assets11
Other Creditors128 28098 335
Other Taxation Social Security Payable21 74530 364
Prepayments Accrued Income 110 975
Total Assets Less Current Liabilities20 586116 910
Trade Creditors Trade Payables120 91954 043
Trade Debtors Trade Receivables859 842770 236

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 30th April 2022
filed on: 30th, January 2023
Free Download (14 pages)

Company search

Advertisements