London
W3 0HA
Secretary Name | Honor Phillipps |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(17 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Drive London W3 0HA |
Director Name | Honor Phillipps |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(34 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Drive London W3 0HA |
Director Name | Mr Cosmo Phillipps |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Drive London W3 0HA |
Director Name | Albert Edward Asquith |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | The Beach House Valprinseps Road Pevensey Bay BN24 6JG |
Director Name | Barry Roland Featherstone |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Flat 10 43 Carlton Drive London SW15 2DG |
Director Name | Kimiko McKeon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 September 1990(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 15 May 2016) |
Role | Company Director |
Correspondence Address | 2 Queens Drive London W3 0HA |
Secretary Name | Mr John Quentin Phillipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1994) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Avenue London W5 2QJ |
Website | japanservices.co.uk |
---|
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Cashglow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,323 |
Cash | £396,366 |
Current Liabilities | £584,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
3 June 2005 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 |
22 February 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 February 2021 | Appointment of Mr Cosmo Phillipps as a director on 1 February 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
8 October 2019 | Director's details changed for Honor Phillipps on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Honor Phillipps on 8 October 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Director's details changed for Honor Phillipps on 1 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Honor Phillipps on 1 September 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Honor Phillipps on 1 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Director's details changed for Honor Phillipps on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr John Quentin Phillipps on 1 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Director's details changed for Mr John Quentin Phillipps on 1 October 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kimiko Mckeon as a director on 15 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Kimiko Mckeon as a director on 15 May 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed japan services LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed japan services LIMITED\certificate issued on 12/10/12
|
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
4 April 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Appointment of Honor Phillipps as a director (3 pages) |
11 January 2011 | Appointment of Honor Phillipps as a director (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Honor Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Kimiko Mckeon on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 2 queens drive london W3 0HA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 2 queens drive london W3 0HA (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
27 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
8 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members
|
25 October 1996 | Return made up to 30/09/96; full list of members
|
15 May 1996 | Return made up to 30/09/95; no change of members (4 pages) |
15 May 1996 | Return made up to 30/09/95; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
19 May 1988 | Return made up to 30/06/87; full list of members (5 pages) |
19 May 1988 | Return made up to 30/06/87; full list of members (5 pages) |
12 April 1980 | Allotment of shares (2 pages) |
12 April 1980 | Allotment of shares (2 pages) |
9 February 1979 | Annual return made up to 17/10/78 (4 pages) |
9 February 1979 | Annual return made up to 17/10/78 (4 pages) |
20 September 1978 | Allotment of shares (2 pages) |
20 September 1978 | Allotment of shares (2 pages) |
3 July 1978 | Allotment of shares (2 pages) |
3 July 1978 | Allotment of shares (2 pages) |
21 January 1977 | Allotment of shares (1 page) |
21 January 1977 | Allotment of shares (1 page) |
17 December 1976 | Incorporation (12 pages) |
17 December 1976 | Incorporation (12 pages) |