Company NameJARA Management Limited
Company StatusDissolved
Company Number04891374
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameJar Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamil Ahmed Rashid
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameAbdul Rashid
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

798 at £0.1Jamil Ahmed Rashid
79.80%
Ordinary A
50 at £0.1Jeremy Richardson
5.00%
Ordinary C
152 at £0.1Paul Leppard
15.20%
Ordinary B

Financials

Year2014
Net Worth-£57,767
Cash£6,317
Current Liabilities£19,500

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Sub-division of shares on 28 September 2010 (4 pages)
9 November 2011Sub-division of shares on 28 September 2010 (4 pages)
7 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages)
7 November 2011Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages)
7 November 2011Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page)
7 November 2011Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages)
7 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 November 2011Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page)
7 November 2011Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed jar associates LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
29 March 2011Company name changed jar associates LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
29 March 2011Change of name notice (2 pages)
25 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 08/09/08; full list of members (3 pages)
27 October 2008Return made up to 08/09/08; full list of members (3 pages)
27 October 2008Director's change of particulars / jamil rashid / 30/04/2008 (1 page)
27 October 2008Director's change of particulars / jamil rashid / 30/04/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 08/09/07; full list of members (2 pages)
20 November 2007Return made up to 08/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Return made up to 08/09/06; full list of members (2 pages)
23 July 2007Return made up to 08/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 08/09/05; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 14 norton road pelsall walsall west midlands WS3 4AY (1 page)
20 April 2006Registered office changed on 20/04/06 from: 14 norton road pelsall walsall west midlands WS3 4AY (1 page)
20 April 2006Return made up to 08/09/05; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 49 watermarque 100 browning street birmingham B16 8GY (1 page)
10 August 2005Registered office changed on 10/08/05 from: 49 watermarque 100 browning street birmingham B16 8GY (1 page)
22 November 2004Return made up to 08/09/04; full list of members (6 pages)
22 November 2004Return made up to 08/09/04; full list of members (6 pages)
8 September 2003Incorporation (19 pages)
8 September 2003Incorporation (19 pages)