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 | 30 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Director Organisational Effectiveness |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Alan Crane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Regency Drive Kenilworth Warwickshire CV8 1JE |
Director Name | Mr Martin Eric Turner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergstrasse 116 8032 Zurich Foreign |
Secretary Name | Alan Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Regency Drive Kenilworth Warwickshire CV8 1JE |
Director Name | Marcus Peaker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2000) |
Role | Consultant |
Correspondence Address | 81 Albert Road Richmond Surrey TW10 6DJ |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Ember Lane Esher Surrey KT10 8DZ |
Secretary Name | Mr Steven James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Ember Lane Esher Surrey KT10 8DZ |
Director Name | Mr Matthew William Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Jato Dynamics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,957 |
Cash | £24,333 |
Current Liabilities | £67,112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Matthew William Hall as a director on 2 December 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 December 2018 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
10 December 2018 | Register inspection address has been changed to 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 | Accounts for a small company made up to 31 December 2017 (16 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (13 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 Mr Jacob Baruch Shafran on 24 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr 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) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 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) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages) |
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages) |
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 2015 (2 pages) |
10 August 2015 | Director's details changed for Jacob Baruch Shafran on 1 May 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) |
19 March 2015 | Director's details changed for Mr Matt Hall on 19 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Steven Smith as a secretary (1 page) |
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Steven Smith as a secretary (1 page) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 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) |
3 February 2014 | Appointment of Mrs Christine Buxton as a director (2 pages) |
3 February 2014 | Appointment of Mr Matt Hall as a director (2 pages) |
3 February 2014 | Appointment of Mrs Christine Buxton as a director (2 pages) |
3 February 2014 | Appointment of Mr Matt Hall as a director (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 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) |
3 September 2012 | Director's details changed for Jakob Baruch Shafran on 3 September 2012 (2 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (6 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) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
12 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
6 February 2004 | Company name changed carspecs.com LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed carspecs.com LIMITED\certificate issued on 06/02/04 (2 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 01/05/03; full list of members
|
26 June 2003 | Return made up to 01/05/03; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 14/05/01; full list of members
|
8 July 2001 | Return made up to 14/05/01; full list of members
|
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Return made up to 14/05/00; full list of members
|
15 August 2000 | Return made up to 14/05/00; full list of members
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
25 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 1999 | Incorporation (13 pages) |
14 May 1999 | Incorporation (13 pages) |