Company NameJ A S R Engineering And Groundcare Limited
DirectorsJohn Alan Rayner and John Stephen Rayner
Company StatusActive
Company Number05522441
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Previous NameJ A S R Engineering And Groundworks Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJohn Alan Rayner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address132 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NR
Director NameMr John Stephen Rayner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Meadfield Road
Langley
Slough
Berkshire
SL3 8HY
Secretary NameMr John Stephen Rayner
StatusCurrent
Appointed04 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address75 Meadfield Road
Langley
Slough
Berkshire
SL3 8HY
Secretary NameJohn Alan Rayner
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address132 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.q-engineer.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Alan Rayner
50.00%
Ordinary
50 at £1John Stephen Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£80,200
Cash£47,179
Current Liabilities£78,398

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
16 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 February 2020Appointment of Mr John Stephen Rayner as a secretary on 4 February 2020 (2 pages)
17 February 2020Termination of appointment of John Alan Rayner as a secretary on 4 February 2020 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
1 April 2019Registered office address changed from Berkyn Manor, Horton Nr Slough Berkshire SL3 9PE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
16 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
4 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for John Stephen Rayner on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Stephen Rayner on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Stephen Rayner on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2005Company name changed j a s r engineering and groundwo rks LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed j a s r engineering and groundwo rks LIMITED\certificate issued on 24/08/05 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
29 July 2005Incorporation (17 pages)
29 July 2005Incorporation (17 pages)