Company NameJARU Consulting Ltd
Company StatusDissolved
Company Number05118818
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameIntegrating Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Jane Elisabeth Haile
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 05 December 2023)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence AddressRue Emile Bouilliot 48
1050 Brussels
Foreign
Secretary NameDesta Mary Haile
NationalityBritish
StatusClosed
Appointed13 March 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressPrimrose Hill Farm
Heslington
York
Yorkshire
YO10 5EJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameBarbican Directors Ltd (Corporation)
StatusResigned
Appointed30 July 2004(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 August 2004)
Correspondence AddressThe Barbican Studio
35 Green Dragon Yard
London
E1 5NJ
Secretary NameBTS Secretarial Ltd (Corporation)
StatusResigned
Appointed30 July 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2006)
Correspondence AddressThe Barbican Studio
35 Green Dragon Yard
London
E1 5NJ
Secretary NameHillglow Ltd (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2006)
Correspondence AddressThe Barbican Studio
35 Green Dragon Yard
London
E1 5NJ

Location

Registered AddressUnit 3 Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

2 at £1Dr Jane E. Haile
100.00%
Ordinary

Financials

Year2014
Net Worth£1,240
Cash£8,744
Current Liabilities£7,744

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Registered office address changed from Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 May 2010Director's details changed for Dr Jane Elisabeth Haile on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Dr Jane Elisabeth Haile on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 June 2008Return made up to 30/04/08; full list of members (3 pages)
27 June 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 30/04/07; no change of members (6 pages)
11 June 2007Return made up to 30/04/07; no change of members (6 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
18 December 2006Registered office changed on 18/12/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 04/05/05; full list of members (6 pages)
6 June 2005Return made up to 04/05/05; full list of members (6 pages)
23 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: barbican tax services 55 hardinge road ashford kent TN24 8HB (1 page)
26 August 2004Registered office changed on 26/08/04 from: barbican tax services 55 hardinge road ashford kent TN24 8HB (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
17 August 2004Company name changed integrating resources LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed integrating resources LIMITED\certificate issued on 17/08/04 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2004Secretary resigned (1 page)
4 May 2004Incorporation (6 pages)
4 May 2004Incorporation (6 pages)