Company NameJapan Services Rent Ltd
Company StatusActive
Company Number05456158
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameRent (Ealing) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHonor Phillipps
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameMr John Quentin Phillipps
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Secretary NameMr John Quentin Phillipps
NationalityBritish
StatusCurrent
Appointed01 June 2005(2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameMr Cosmo Phillipps
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Drive
London
W3 0HA
Director NameMr Spencer Stephen Cook
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Field End Road
Eastcote
Middlesex
HA4 9NY
Director NameMr Kevin Thomas Sexton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DS
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitejapanservices.co.uk
Telephone020 87520445
Telephone regionLondon

Location

Registered Address2 Queens Drive
London
W3 0HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Honor Phillipps
50.00%
Ordinary
1 at £1John Quentin Phillipps
50.00%
Ordinary

Financials

Year2014
Net Worth£279,396
Cash£183,610
Current Liabilities£584,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 March 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
22 February 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 February 2021Appointment of Mr Cosmo Phillipps as a director on 1 February 2021 (2 pages)
13 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Notification of John Quentin Phillipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 June 2017Notification of John Quentin Phillipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Honor Phillipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Honor Phillipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
(1 page)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
(1 page)
29 April 2013Change of name notice (2 pages)
29 April 2013Change of name notice (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 April 2011Amended accounts made up to 31 March 2010 (5 pages)
4 April 2011Amended accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for Honor Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for Honor Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Honor Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for John Quentin Phillipps on 1 October 2009 (1 page)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Quentin Phillipps on 1 October 2009 (2 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 18/05/08; full list of members (3 pages)
25 June 2008Return made up to 18/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 18/05/07; full list of members (2 pages)
21 September 2007Return made up to 18/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
20 August 2007Registered office changed on 20/08/07 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Registered office changed on 20/08/07 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 June 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
27 June 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 June 2007Registered office changed on 01/06/07 from: 2 queens drive west acton london W3 0HA (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Registered office changed on 01/06/07 from: 2 queens drive west acton london W3 0HA (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
25 April 2007Company name changed rent (ealing) LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed rent (ealing) LIMITED\certificate issued on 25/04/07 (2 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
7 December 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
7 December 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 26 woodhill avenue jerrards cross buckinghamshire SL9 8DS (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 26 woodhill avenue jerrards cross buckinghamshire SL9 8DS (1 page)
15 July 2005Registered office changed on 15/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
15 July 2005Registered office changed on 15/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
18 May 2005Incorporation (19 pages)
18 May 2005Incorporation (19 pages)