Oxford Road
Uxbridge
UB8 1LX
Director Name | Mrs Helene Marie Shafran |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2009(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mrs Christine Anne Hayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Organisational Effectiveness |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(35 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Malka Shafran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Mr Martin Eric Turner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 September 1999) |
Role | Sales & Marketing |
Correspondence Address | Bergstrasse 116 8032 Zurich Foreign |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Bernard Coste |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2007) |
Role | Commercial Director |
Correspondence Address | 40 La Gaillarderie Noisy Le Roi 78590 France |
Director Name | Pinchas Shafran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(12 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Antony Hayes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 3 Shackleton Way Abbots Langley Hertfordshire WD5 0TJ |
Director Name | Mrs Christine Anne Hayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | Nasir Shah |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Mr Neil Palfreeman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Mr Mark Shaw Springate |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | David Michael Hirst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Mr Andrew Paul Rothery |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Ben Butlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Mark Anthony Gilbert |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Paul Stokes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Carspecs House Bessborough Road Harrow Middlesex HA1 3XW |
Director Name | Mr Mark Imrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Matthew William Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr Ian Gavin Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2018) |
Role | Cddo |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford R Uxbridge UB8 1LX |
Secretary Name | Fiona Lesley Sandford |
---|---|
Status | Resigned |
Appointed | 18 August 2018(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mrs Iwona Monika Jordan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Mr David Edward Krajicek |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Website | jato.com |
---|
Registered Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99.2k at £1 | Jato Holdings LTD 98.02% Ordinary |
---|---|
1000 at £1 | Jacob Baruch Shafran 0.99% Ordinary |
99.2k at $0.01 | Jato Holdings LTD 0.98% Ordinary 1 |
1000 at $0.01 | Jacob Baruch Shafran 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £57,411,294 |
Gross Profit | £44,714,826 |
Net Worth | £5,227,671 |
Cash | £2,850,786 |
Current Liabilities | £23,420,318 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
8 March 2021 | Delivered on: 17 March 2021 Satisfied on: 1 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A first priority security interest in the collateral in accordance with the law.. For further details please refer to the instrument. Fully Satisfied |
---|---|
13 February 2009 | Delivered on: 25 February 2009 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re jato dynamics limited business premium account account number 03732452. Fully Satisfied |
7 March 1989 | Delivered on: 20 March 1989 Satisfied on: 6 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 5 September 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
17 March 2021 | Statement of capital on 17 March 2021
|
---|---|
17 March 2021 | Statement by Directors (1 page) |
17 March 2021 | Resolutions
|
17 March 2021 | Solvency Statement dated 15/03/21 (1 page) |
17 March 2021 | Registration of charge 022622990005, created on 8 March 2021 (22 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
4 January 2021 | Resolutions
|
23 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Matthew William Hall as a director on 31 December 2019 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
10 September 2019 | Statement by Directors (3 pages) |
10 September 2019 | Solvency Statement dated 06/09/19 (3 pages) |
10 September 2019 | Statement of capital on 10 September 2019
|
10 September 2019 | Resolutions
|
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (7 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Memorandum and Articles of Association (9 pages) |
10 December 2018 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
10 December 2018 | Director's details changed for Mr Matthew William Hall on 25 June 2018 (2 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
5 September 2018 | Register inspection address has been changed from 1st Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
30 August 2018 | Appointment of Fiona Lesley Sandford as a secretary on 18 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (8 pages) |
14 August 2018 | Termination of appointment of Christine Anne Hayes as a director on 8 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Ian Gavin Roberts as a director on 8 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Andrew Paul Rothery as a director on 20 July 2018 (1 page) |
29 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
25 January 2018 | Consolidation of shares on 21 December 2017 (10 pages) |
25 January 2018 | Redenomination of shares. Statement of capital 21 December 2017
|
25 January 2018 | Change of share class name or designation (2 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
25 September 2017 | Termination of appointment of Mark Imrie as a director on 15 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Mark Imrie as a director on 15 September 2017 (1 page) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr Jacob Baruch Shafran as a person with significant control on 24 June 2017 (2 pages) |
11 August 2017 | Change of details for Mr Jacob Baruch Shafran as a person with significant control on 24 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Jacob Baruch Shafran on 24 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages) |
9 August 2017 | Director's details changed for Jacob Baruch Shafran on 24 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Helene Marie Shafran on 24 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Helene Marie Shafran on 24 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages) |
20 December 2016 | Termination of appointment of Mark Anthony Gilbert as a director on 9 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Mark Anthony Gilbert as a director on 9 December 2016 (1 page) |
4 November 2016 | Appointment of Mr Ian Gavin Roberts as a director on 20 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ian Gavin Roberts as a director on 20 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ben Butlin as a director on 20 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ben Butlin as a director on 20 October 2016 (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
15 August 2016 | Director's details changed for Jacob Baruch Shafran on 25 March 2016 (2 pages) |
15 August 2016 | Director's details changed for Jacob Baruch Shafran on 25 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
12 August 2016 | Director's details changed for Mrs Christine Anne Hayes on 24 June 2016 (2 pages) |
12 August 2016 | Director's details changed for Mrs Christine Anne Hayes on 24 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Carspecs House Bessborough Road Harrow Middlesex HA1 3XW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Carspecs House Bessborough Road Harrow Middlesex HA1 3XW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX on 24 June 2016 (1 page) |
28 April 2016 | Register(s) moved to registered inspection location 1st Floor 40 Duke Place London EC3A 7NH (2 pages) |
28 April 2016 | Register inspection address has been changed to 1st Floor 40 Duke Place London EC3A 7NH (2 pages) |
28 April 2016 | Register inspection address has been changed to 1st Floor 40 Duke Place London EC3A 7NH (2 pages) |
28 April 2016 | Register(s) moved to registered inspection location 1st Floor 40 Duke Place London EC3A 7NH (2 pages) |
23 April 2016 | Satisfaction of charge 022622990003 in full (4 pages) |
23 April 2016 | Satisfaction of charge 022622990003 in full (4 pages) |
4 March 2016 | Registration of charge 022622990004, created on 29 February 2016 (17 pages) |
4 March 2016 | Registration of charge 022622990004, created on 29 February 2016 (17 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
15 January 2016 | Memorandum and Articles of Association (10 pages) |
15 January 2016 | Memorandum and Articles of Association (10 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (23 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (23 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matthew William Hall on 7 July 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages) |
8 December 2014 | Termination of appointment of Paul Stokes as a director on 27 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Stokes as a director on 27 October 2014 (1 page) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2014 | Registration of charge 022622990003, created on 1 September 2014 (135 pages) |
5 September 2014 | Registration of charge 022622990003, created on 1 September 2014 (135 pages) |
5 September 2014 | Registration of charge 022622990003, created on 1 September 2014 (135 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (9 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (9 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (9 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
3 March 2014 | Termination of appointment of Steven Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Steven Smith as a director (1 page) |
27 February 2014 | Appointment of Mr Matthew Hall as a director (2 pages) |
27 February 2014 | Appointment of Mr Matthew Hall as a director (2 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 September 2012 | Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Termination of appointment of Malka Shafran as a secretary (1 page) |
10 August 2012 | Termination of appointment of Malka Shafran as a secretary (1 page) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
10 May 2012 | Appointment of Mr Mark Imrie as a director (2 pages) |
10 May 2012 | Appointment of Mr Mark Imrie as a director (2 pages) |
14 March 2012 | Appointment of Mr Paul Stokes as a director
|
14 March 2012 | Appointment of Mr Paul Stokes as a director
|
9 January 2012 | Appointment of Mr Paul Stokes as a director
|
9 January 2012 | Appointment of Mr Paul Stokes as a director
|
21 December 2011 | Termination of appointment of Pinchas Shafran as a director (1 page) |
21 December 2011 | Termination of appointment of Pinchas Shafran as a director (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Termination of appointment of David Hirst as a director (1 page) |
3 August 2011 | Termination of appointment of David Hirst as a director (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Director's details changed for Christine Buxton on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Christine Buxton on 14 April 2011 (2 pages) |
13 April 2011 | Termination of appointment of Neil Palfreeman as a director (1 page) |
13 April 2011 | Appointment of Mr Ben Butlin as a director (2 pages) |
13 April 2011 | Appointment of Mr Mark Anthony Gilbert as a director (2 pages) |
13 April 2011 | Appointment of Mr Ben Butlin as a director (2 pages) |
13 April 2011 | Appointment of Mr Mark Anthony Gilbert as a director (2 pages) |
13 April 2011 | Termination of appointment of Neil Palfreeman as a director (1 page) |
23 November 2010 | Termination of appointment of Nasir Shah as a director (2 pages) |
23 November 2010 | Termination of appointment of Nasir Shah as a director (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Malka Shafran on 1 August 2010 (1 page) |
19 August 2010 | Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Christine Buxton on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Steven James Smith on 1 August 2010 (2 pages) |
19 August 2010 | Appointment of Mr Andrew Paul Rothery as a director (2 pages) |
19 August 2010 | Director's details changed for Steven James Smith on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Malka Shafran on 1 August 2010 (1 page) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Helene Marie Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Appointment of Mr Andrew Paul Rothery as a director (2 pages) |
19 August 2010 | Director's details changed for Christine Buxton on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Christine Buxton on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Steven James Smith on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Neil Palfreeman on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nasir Shah on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nasir Shah on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Malka Shafran on 1 August 2010 (1 page) |
19 August 2010 | Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Pinchas Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nasir Shah on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jakob Baruch Shafran on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Appointment of David Michael Hirst as a director (3 pages) |
29 April 2010 | Appointment of David Michael Hirst as a director (3 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 February 2010 | Termination of appointment of Mark Springate as a director (1 page) |
26 February 2010 | Termination of appointment of Mark Springate as a director (1 page) |
20 October 2009 | Appointment of Helene Marie Shafran as a director (2 pages) |
20 October 2009 | Appointment of Helene Marie Shafran as a director (2 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2008 | Director's change of particulars / jakob shafran / 19/11/2008 (1 page) |
5 December 2008 | Director's change of particulars / jakob shafran / 19/11/2008 (1 page) |
6 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
17 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
17 January 2007 | Statement of affairs (5 pages) |
17 January 2007 | Ad 27/10/06--------- £ si 200@1=200 £ ic 100000/100200 us$ si [email protected]=2 us$ ic 1000/1002 (2 pages) |
17 January 2007 | Statement of affairs (5 pages) |
17 January 2007 | Ad 27/10/06--------- £ si 200@1=200 £ ic 100000/100200 us$ si [email protected]=2 us$ ic 1000/1002 (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 27/10/06 (2 pages) |
8 January 2007 | Nc inc already adjusted 27/10/06 (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Return made up to 01/08/06; no change of members
|
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 01/08/06; no change of members
|
16 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; no change of members (8 pages) |
10 August 2005 | Return made up to 01/08/05; no change of members (8 pages) |
10 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 March 2005 | Return made up to 01/08/04; full list of members; amend (7 pages) |
10 March 2005 | Return made up to 01/08/04; full list of members; amend (7 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 01/08/03; no change of members (9 pages) |
8 August 2003 | Return made up to 01/08/03; no change of members (9 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 01/08/02; no change of members (8 pages) |
7 August 2002 | Return made up to 01/08/02; no change of members (8 pages) |
7 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Amended full accounts made up to 31 December 2001 (2 pages) |
30 July 2002 | Amended full accounts made up to 31 December 2001 (2 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 October 2001 | Return made up to 17/08/01; full list of members; amend (8 pages) |
12 October 2001 | Return made up to 17/08/01; full list of members; amend (8 pages) |
1 October 2001 | Return made up to 17/08/01; full list of members (8 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 17/08/01; full list of members (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
10 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: carspecs house, bessborough road, harrow, middx, HA1 3XW. (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: carspecs house, bessborough road, harrow, middx, HA1 3XW. (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
13 May 1999 | Particulars of contract relating to shares (4 pages) |
13 May 1999 | Us$ nc 0/1000 27/04/99 (1 page) |
13 May 1999 | Us$ nc 0/1000 27/04/99 (1 page) |
13 May 1999 | Ad 27/04/99--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages) |
13 May 1999 | Particulars of contract relating to shares (4 pages) |
13 May 1999 | Ad 27/04/99--------- us$ si [email protected]=1000 us$ ic 0/1000 (2 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
12 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 March 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
3 March 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
5 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | £ nc 50000/100000 30/12/96 (1 page) |
20 February 1997 | Ad 30/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | £ nc 50000/100000 30/12/96 (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Ad 30/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 February 1997 | Resolutions
|
13 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
13 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
3 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
3 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
5 January 1996 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
5 January 1996 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
16 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
24 October 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
24 October 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
26 September 1994 | Return made up to 17/08/94; full list of members
|
26 September 1994 | Return made up to 17/08/94; full list of members
|
16 September 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
16 September 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
15 September 1993 | Return made up to 17/08/93; no change of members (4 pages) |
15 September 1993 | Return made up to 17/08/93; no change of members (4 pages) |
7 November 1992 | Return made up to 17/08/92; no change of members (4 pages) |
7 November 1992 | Return made up to 17/08/92; no change of members (4 pages) |
6 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
3 June 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
12 March 1992 | New director appointed (2 pages) |
12 March 1992 | Registered office changed on 12/03/92 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
12 March 1992 | Registered office changed on 12/03/92 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
12 March 1992 | New director appointed (2 pages) |
8 September 1991 | Return made up to 17/08/91; full list of members (5 pages) |
8 September 1991 | Return made up to 17/08/91; full list of members (5 pages) |
27 July 1991 | Registered office changed on 27/07/91 from: studios house, elstree studios, borehamwood, herts, WD6 1JG. (1 page) |
27 July 1991 | Registered office changed on 27/07/91 from: studios house, elstree studios, borehamwood, herts, WD6 1JG. (1 page) |
24 May 1991 | Ad 31/12/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
24 May 1991 | Ad 31/12/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
24 May 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
24 May 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
12 September 1990 | Registered office changed on 12/09/90 from: elm park court pinner middx HA5 3NN (1 page) |
12 September 1990 | Return made up to 17/08/90; full list of members (4 pages) |
12 September 1990 | Registered office changed on 12/09/90 from: elm park court pinner middx HA5 3NN (1 page) |
12 September 1990 | Return made up to 17/08/90; full list of members (4 pages) |
9 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
9 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
1 May 1990 | Return made up to 08/12/89; full list of members (4 pages) |
1 May 1990 | Return made up to 08/12/89; full list of members (4 pages) |
13 February 1990 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
13 February 1990 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1988 | Wd 20/06/88 ad 10/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1988 | Wd 20/06/88 ad 10/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1988 | Accounting reference date notified as 30/04 (1 page) |
7 July 1988 | Accounting reference date notified as 30/04 (1 page) |
6 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1988 | Incorporation (11 pages) |
26 May 1988 | Incorporation (11 pages) |