Company NameBorneo Research Consultants Ltd
Company StatusActive
Company Number01291280
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 4 months ago)
Previous NamesRafapam Limited and Japan Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Quentin Phillipps
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Secretary NameHonor Phillipps
NationalityBritish
StatusCurrent
Appointed01 December 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameHonor Phillipps
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(34 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameMr Cosmo Phillipps
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameAlbert Edward Asquith
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 September 1991)
RoleCompany Director
Correspondence AddressThe Beach House
Valprinseps Road
Pevensey Bay
BN24 6JG
Director NameBarry Roland Featherstone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressFlat 10 43 Carlton Drive
London
SW15 2DG
Director NameKimiko McKeon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 1990(13 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 15 May 2016)
RoleCompany Director
Correspondence Address2 Queens Drive
London
W3 0HA
Secretary NameMr John Quentin Phillipps
NationalityBritish
StatusResigned
Appointed30 September 1990(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1994)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Avenue
London
W5 2QJ

Contact

Websitejapanservices.co.uk

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Cashglow LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£347,323
Cash£396,366
Current Liabilities£584,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

3 June 2005Delivered on: 11 June 2005
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge to the landlord over the deposit balance. See the mortgage charge document for full details.
Outstanding
14 February 2002Delivered on: 23 February 2002
Persons entitled: London Underground Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,034.19.
Outstanding
21 March 1995Delivered on: 22 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a UNIT6, 26/28 wandsworth road, perivale, middlesex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 22 February 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 February 2021Appointment of Mr Cosmo Phillipps as a director on 1 February 2021 (2 pages)
10 December 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
8 October 2019Director's details changed for Honor Phillipps on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Honor Phillipps on 8 October 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Director's details changed for Honor Phillipps on 1 September 2017 (2 pages)
4 October 2017Director's details changed for Honor Phillipps on 1 September 2017 (2 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Director's details changed for Honor Phillipps on 1 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Director's details changed for Honor Phillipps on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Mr John Quentin Phillipps on 1 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Director's details changed for Mr John Quentin Phillipps on 1 October 2016 (2 pages)
7 June 2016Termination of appointment of Kimiko Mckeon as a director on 15 May 2016 (1 page)
7 June 2016Termination of appointment of Kimiko Mckeon as a director on 15 May 2016 (1 page)
28 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 28 April 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,080
(7 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,080
(7 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,080
(7 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,080
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,080
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,080
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed japan services LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Company name changed japan services LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(7 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(7 pages)
4 April 2011Amended accounts made up to 31 March 2010 (8 pages)
4 April 2011Amended accounts made up to 31 March 2010 (8 pages)
11 January 2011Appointment of Honor Phillipps as a director (3 pages)
11 January 2011Appointment of Honor Phillipps as a director (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 2 queens drive london W3 0HA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 2 queens drive london W3 0HA (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 30/09/07; full list of members (7 pages)
8 November 2007Return made up to 30/09/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 30/09/05; full list of members (7 pages)
6 December 2005Return made up to 30/09/05; full list of members (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2004Return made up to 30/09/04; full list of members (7 pages)
20 September 2004Return made up to 30/09/04; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 September 2002Return made up to 30/09/02; full list of members (7 pages)
20 September 2002Return made up to 30/09/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 30/09/00; full list of members (6 pages)
21 September 2000Return made up to 30/09/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 30/09/98; full list of members (6 pages)
29 September 1998Return made up to 30/09/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1996Return made up to 30/09/95; no change of members (4 pages)
15 May 1996Return made up to 30/09/95; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
19 May 1988Return made up to 30/06/87; full list of members (5 pages)
19 May 1988Return made up to 30/06/87; full list of members (5 pages)
12 April 1980Allotment of shares (2 pages)
12 April 1980Allotment of shares (2 pages)
9 February 1979Annual return made up to 17/10/78 (4 pages)
9 February 1979Annual return made up to 17/10/78 (4 pages)
20 September 1978Allotment of shares (2 pages)
20 September 1978Allotment of shares (2 pages)
3 July 1978Allotment of shares (2 pages)
3 July 1978Allotment of shares (2 pages)
21 January 1977Allotment of shares (1 page)
21 January 1977Allotment of shares (1 page)
17 December 1976Incorporation (12 pages)
17 December 1976Incorporation (12 pages)