Company NameJATO Japan Limited
DirectorsJacob Baruch Shafran and Christine Anne Hayes
Company StatusActive
Company Number03773567
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous NameCarspecs.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jacob Baruch Shafran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameMrs Christine Anne Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleDirector Organisational Effectiveness
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameAlan Crane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Regency Drive
Kenilworth
Warwickshire
CV8 1JE
Director NameMr Martin Eric Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBergstrasse 116
8032 Zurich
Foreign
Secretary NameAlan Crane
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Regency Drive
Kenilworth
Warwickshire
CV8 1JE
Director NameMarcus Peaker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2000)
RoleConsultant
Correspondence Address81 Albert Road
Richmond
Surrey
TW10 6DJ
Director NameMr Steven James Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Ember Lane
Esher
Surrey
KT10 8DZ
Secretary NameMr Steven James Smith
NationalityBritish
StatusResigned
Appointed18 August 2000(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Ember Lane
Esher
Surrey
KT10 8DZ
Director NameMr Matthew William Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejato.com

Location

Registered AddressHunton House, Highbridge Industrial Estate
Oxford Road
Uxbridge
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jato Dynamics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,957
Cash£24,333
Current Liabilities£67,112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

30 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Matthew William Hall as a director on 2 December 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 December 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
10 December 2018Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
10 December 2018Director's details changed for Mr Matthew William Hall on 25 June 2018 (2 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 August 2017Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages)
9 August 2017Director's details changed for Mr Jacob Baruch Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Mr Jacob Baruch Shafran on 24 June 2017 (2 pages)
9 August 2017Director's details changed for Mr Matthew William Hall on 23 June 2016 (2 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 June 2016Registered 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 2016Registered 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)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
10 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
10 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
10 August 2015Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages)
19 March 2015Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mrs Christine Buxton on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Termination of appointment of Steven Smith as a secretary (1 page)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Termination of appointment of Steven Smith as a secretary (1 page)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 March 2014Termination of appointment of Steven Smith as a director (1 page)
3 March 2014Termination of appointment of Steven Smith as a director (1 page)
3 February 2014Appointment of Mrs Christine Buxton as a director (2 pages)
3 February 2014Appointment of Mr Matt Hall as a director (2 pages)
3 February 2014Appointment of Mrs Christine Buxton as a director (2 pages)
3 February 2014Appointment of Mr Matt Hall as a director (2 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 December 2008Director's change of particulars / jakob shafran / 19/11/2008 (1 page)
5 December 2008Director's change of particulars / jakob shafran / 19/11/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 01/05/07; full list of members (7 pages)
15 May 2007Return made up to 01/05/07; full list of members (7 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
6 February 2004Company name changed carspecs.com LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed carspecs.com LIMITED\certificate issued on 06/02/04 (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
26 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
8 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
15 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
25 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1999Incorporation (13 pages)
14 May 1999Incorporation (13 pages)