London
W3 0HA
Director Name | Mr John Quentin Phillipps |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Drive London W3 0HA |
Secretary Name | Mr John Quentin Phillipps |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Drive London W3 0HA |
Director Name | Mr Cosmo Phillipps |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Drive London W3 0HA |
Director Name | Mr Spencer Stephen Cook |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Field End Road Eastcote Middlesex HA4 9NY |
Director Name | Mr Kevin Thomas Sexton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DS |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | japanservices.co.uk |
---|---|
Telephone | 020 87520445 |
Telephone region | London |
Registered Address | 2 Queens Drive London W3 0HA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Honor Phillipps 50.00% Ordinary |
---|---|
1 at £1 | John Quentin Phillipps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,396 |
Cash | £183,610 |
Current Liabilities | £584,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 2 Queens Drive London W3 0HA on 24 March 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 22 February 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 February 2021 | Appointment of Mr Cosmo Phillipps as a director on 1 February 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Notification of John Quentin Phillipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
30 June 2017 | Notification of John Quentin Phillipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Honor Phillipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Honor Phillipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Change of name notice (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Honor Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Honor Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Honor Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 June 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 2 queens drive west acton london W3 0HA (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 2 queens drive west acton london W3 0HA (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
25 April 2007 | Company name changed rent (ealing) LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed rent (ealing) LIMITED\certificate issued on 25/04/07 (2 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
7 December 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
7 December 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 26 woodhill avenue jerrards cross buckinghamshire SL9 8DS (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 26 woodhill avenue jerrards cross buckinghamshire SL9 8DS (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
18 May 2005 | Incorporation (19 pages) |
18 May 2005 | Incorporation (19 pages) |