Company NameJ.A.R. Accountancy Limited
DirectorsJoanne Helen Abdul-Rahim and Mohamed Isa Abdul-Rahim
Company StatusActive
Company Number04074118
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Previous NameHaleham Ltd

Business Activity

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

Directors

Director NameMrs Joanne Helen Abdul-Rahim
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Director NameMr Mohamed Isa Abdul-Rahim
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Secretary NameMrs Joanne Abdul-Rahim
StatusCurrent
Appointed23 February 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Secretary NameMohammed Isa Abdul-Rahim
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month after company formation)
Appointment Duration16 years, 4 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01923 853587
Telephone regionWatford

Location

Registered Address7 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Shareholders

11 at £1Mohamed Isa Abdul-rahim
55.00%
Ordinary
1 at £1Mrs Joanne Abdul-rahim
5.00%
Ordinary
4 at £1Dominic Abdul-rahim
20.00%
Ordinary
4 at £1Matthew Abdul-rahim
20.00%
Ordinary

Financials

Year2014
Net Worth£310,630
Cash£344,968
Current Liabilities£42,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 February 2017Appointment of Mrs Joanne Abdul-Rahim as a secretary on 23 February 2017 (2 pages)
25 February 2017Termination of appointment of Mohammed Isa Abdul-Rahim as a secretary on 23 February 2017 (1 page)
25 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 24
(3 pages)
25 February 2017Termination of appointment of Mohammed Isa Abdul-Rahim as a secretary on 23 February 2017 (1 page)
25 February 2017Appointment of Mrs Joanne Abdul-Rahim as a secretary on 23 February 2017 (2 pages)
25 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 24
(3 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 May 2016Micro company accounts made up to 31 March 2016 (7 pages)
1 May 2016Micro company accounts made up to 31 March 2016 (7 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20
(6 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 20
(5 pages)
20 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 20
(5 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 20
(5 pages)
22 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 20
(5 pages)
22 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10
(3 pages)
22 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10
(3 pages)
22 September 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10
(3 pages)
23 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10
(3 pages)
23 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10
(3 pages)
23 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10
(3 pages)
30 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 September 2010Director's details changed for Joanne Helen Abdul-Rahim on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Joanne Helen Abdul-Rahim on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Joanne Helen Abdul-Rahim on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
16 August 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 2
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 2
(3 pages)
13 August 2010Appointment of Mr Mohamed Isa Abdul-Rahim as a director (2 pages)
13 August 2010Appointment of Mr Mohamed Isa Abdul-Rahim as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2008Return made up to 19/09/08; full list of members (3 pages)
2 October 2008Return made up to 19/09/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 April 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2004Return made up to 19/09/04; full list of members (2 pages)
20 September 2004Return made up to 19/09/04; full list of members (2 pages)
13 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 September 2003Return made up to 19/09/03; full list of members (6 pages)
26 September 2003Return made up to 19/09/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 October 2002Company name changed haleham LTD\certificate issued on 16/10/02 (3 pages)
16 October 2002Company name changed haleham LTD\certificate issued on 16/10/02 (3 pages)
8 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
26 September 2002Return made up to 19/09/02; full list of members (6 pages)
26 September 2002Return made up to 19/09/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 7 howe close shenley radlett hertfordshire WD7 9JF (1 page)
24 October 2000Registered office changed on 24/10/00 from: 39A leicester road salford M7 4AS (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 39A leicester road salford M7 4AS (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 7 howe close shenley radlett hertfordshire WD7 9JF (1 page)
19 September 2000Incorporation (12 pages)
19 September 2000Incorporation (12 pages)