Company NameJar Consultants Limited
Company StatusDissolved
Company Number08719435
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Set
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 41 Carlton Drive
London
SW15 2DG
Director NameMr Andrew Set
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Welcomes Road Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameHarriet Elizabeth Chang
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 March 2017)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address80a Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Benjamin Dennis Jeffreys
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address191 Felmongers
Harlow
CM20 3DW

Location

Registered AddressFlat 16 41 Carlton Drive
London
SW15 2DG
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

100 at £0.01Andrew Set
100.00%
Ordinary

Financials

Year2014
Net Worth£25,185
Cash£5,851
Current Liabilities£24,510

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
6 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Benjamin Dennis Jeffreys as a director on 30 October 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
29 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 January 2018Appointment of Benjamin Dennis Jeffreys as a director on 15 December 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2017Registered office address changed from Flat 6 41 Carlton Drive London SW15 2DG England to 163 Welcomes Road Kenley CR8 5HB on 29 June 2017 (1 page)
29 June 2017Director's details changed for Mr Andrew Set on 19 June 2017 (2 pages)
29 June 2017Registered office address changed from Flat 6 41 Carlton Drive London SW15 2DG England to 163 Welcomes Road Kenley CR8 5HB on 29 June 2017 (1 page)
29 June 2017Director's details changed for Mr Andrew Set on 19 June 2017 (2 pages)
25 June 2017Registered office address changed from 163 Welcomes Road Welcomes Road Kenley Surrey CR8 5HB England to Flat 6 41 Carlton Drive London SW15 2DG on 25 June 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
25 June 2017Registered office address changed from 163 Welcomes Road Welcomes Road Kenley Surrey CR8 5HB England to Flat 6 41 Carlton Drive London SW15 2DG on 25 June 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
5 May 2017Appointment of Mr Andrew Set as a director on 28 March 2017 (2 pages)
5 May 2017Appointment of Mr Andrew Set as a director on 28 March 2017 (2 pages)
5 May 2017Termination of appointment of Harriet Elizabeth Chang as a director on 28 March 2017 (1 page)
5 May 2017Termination of appointment of Harriet Elizabeth Chang as a director on 28 March 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Termination of appointment of Andrew Set as a director on 31 March 2016 (1 page)
1 April 2016Registered office address changed from Flat 16 41 Carlton Drive Putney London SW15 2DG England to 163 Welcomes Road Welcomes Road Kenley Surrey CR8 5HB on 1 April 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Appointment of Harriet Elizabeth Chang as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Harriet Elizabeth Chang as a director on 31 March 2016 (2 pages)
1 April 2016Registered office address changed from Flat 16 41 Carlton Drive Putney London SW15 2DG England to 163 Welcomes Road Welcomes Road Kenley Surrey CR8 5HB on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Andrew Set as a director on 31 March 2016 (1 page)
15 October 2015Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to Flat 16 41 Carlton Drive Putney London SW15 2DG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to Flat 16 41 Carlton Drive Putney London SW15 2DG on 15 October 2015 (1 page)
9 October 2015Director's details changed for Mr Andrew Set on 1 October 2015 (2 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Flat 16 41 Carlton Drive London SW15 2DG to 163 Welcomes Road Kenley Surrey CR8 5HB on 9 October 2015 (1 page)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Flat 16 41 Carlton Drive London SW15 2DG to 163 Welcomes Road Kenley Surrey CR8 5HB on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mr Andrew Set on 1 October 2015 (2 pages)
9 October 2015Registered office address changed from Flat 16 41 Carlton Drive London SW15 2DG to 163 Welcomes Road Kenley Surrey CR8 5HB on 9 October 2015 (1 page)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Director's details changed for Mr Andrew Set on 1 October 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)