Company NameJ. R. Accounts Compilations Limited
DirectorJavad Haider Rana
Company StatusActive
Company Number03548223
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameHon Derek John Leonard
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Director NameMr Javad Haider Rana
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Director NameMrs Sumaira Javad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High View Road
London
E18 2HL
Director NameAlan David Bohm
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2002)
RoleAccountant
Correspondence Address6 Adelphi Crescent
Hornchurch
Essex
RM12 4JY
Director NameMr Bilal Amin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address9 Granville Avenue
Slough
Berkshire
SL2 1ND
Director NameMr Qaiser Rashid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2010(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Contact

Websitejraccounts.co.uk
Telephone020 89118899
Telephone regionLondon

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Javad Haider Rana
51.00%
Ordinary
49 at £1Sumaira Javad
49.00%
Ordinary

Financials

Year2014
Net Worth£32,074
Cash£8,314
Current Liabilities£117,860

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

13 February 2019Delivered on: 13 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 April 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 February 2019Registration of charge 035482230001, created on 13 February 2019 (43 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 April 2018Amended total exemption full accounts made up to 30 April 2017 (6 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 June 2014Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page)
23 June 2014Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page)
23 June 2014Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages)
23 June 2014Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Qaiser Rashid as a director (1 page)
11 June 2012Termination of appointment of Qaiser Rashid as a director (1 page)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Qaiser Rashid as a director (2 pages)
7 June 2012Appointment of Mr Qaiser Rashid as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Sumaira Javad as a director (1 page)
14 June 2010Termination of appointment of Sumaira Javad as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Amended accounts made up to 30 April 2008 (5 pages)
26 February 2010Amended accounts made up to 30 April 2008 (5 pages)
14 October 2009Director's details changed for Mr Javad Rana on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Javad Rana on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Sumaira Javad on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Sumaira Javad on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Secretary's change of particulars / derek leonard / 13/10/2008 (2 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Secretary's change of particulars / derek leonard / 13/10/2008 (2 pages)
13 October 2008Director appointed javad haider rana (1 page)
13 October 2008Appointment terminated director bilal amin (1 page)
13 October 2008Director's change of particulars / sumaira javad / 13/10/2008 (1 page)
13 October 2008Appointment terminated director bilal amin (1 page)
13 October 2008Director appointed javad haider rana (1 page)
13 October 2008Director's change of particulars / sumaira javad / 13/10/2008 (1 page)
28 August 2008Return made up to 17/04/08; full list of members (4 pages)
28 August 2008Return made up to 17/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 June 2007Amended accounts made up to 30 April 2006 (5 pages)
8 June 2007Amended accounts made up to 30 April 2006 (5 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006Return made up to 17/04/06; full list of members (2 pages)
23 June 2006Return made up to 17/04/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: 272 clayhall avenue ilford essex IG5 0TD (1 page)
10 November 2004Registered office changed on 10/11/04 from: 272 clayhall avenue ilford essex IG5 0TD (1 page)
13 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 August 2003Return made up to 17/04/03; full list of members (7 pages)
18 August 2003Return made up to 17/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 July 2002Return made up to 17/04/02; full list of members (7 pages)
24 July 2002Return made up to 17/04/02; full list of members (7 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
30 August 2001Return made up to 17/04/01; full list of members (6 pages)
30 August 2001Return made up to 17/04/01; full list of members (6 pages)
13 August 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2001£ nc 2/100 09/02/01 (1 page)
30 July 2001£ nc 2/100 09/02/01 (1 page)
7 March 2001Registered office changed on 07/03/01 from: 24 lathkill close enfield middlesex EN1 1HA (1 page)
7 March 2001Registered office changed on 07/03/01 from: 24 lathkill close enfield middlesex EN1 1HA (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
21 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Registered office changed on 02/11/98 from: 225/227 high road ilford essex IG1 1LX (1 page)
2 November 1998Registered office changed on 02/11/98 from: 225/227 high road ilford essex IG1 1LX (1 page)
17 April 1998Incorporation (12 pages)
17 April 1998Incorporation (12 pages)
17 April 1998Incorporation (3 pages)