Company NameJTR Services Limited
DirectorsJohn Thomas Rounjree and John Thomas Rountree
Company StatusActive
Company Number06971177
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Thomas Rounjree
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleHouse Hold Remover
Country of ResidenceUnited Kingdom
Correspondence Address51 Kenwyn Drive
Neasden
London
NW2 7NX
Director NameMr John Thomas Rountree
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleHouse Hold Remover
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
HA8 7DB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address7a Maygrove Road
West Hampstead
London
NW6 2EE

Location

Registered AddressHandel House
95 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Thomas Rountree
100.00%
Ordinary

Financials

Year2014
Net Worth£2,938
Cash£368
Current Liabilities£26,033

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 February 2013Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB on 15 February 2013 (1 page)
18 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr John Thomas Rounjree on 24 July 2011 (2 pages)
17 September 2012Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE U.K. on 12 August 2010 (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John Thomas Rounjree on 23 July 2010 (2 pages)
11 August 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 23 July 2010 (2 pages)
31 July 2009Secretary appointed victor & co tax consultancy LTD (2 pages)
31 July 2009Director appointed john thomas rounjree (2 pages)
29 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
29 July 2009Appointment terminated director ela shah. (1 page)
23 July 2009Incorporation (16 pages)