Company NameJar Property Services Limited
DirectorTony Rook
Company StatusActive
Company Number08954932
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Previous NamesAAR Legal Services Limited and AAR Professional Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
Secretary NameMs Jemma Rook
StatusCurrent
Appointed04 March 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tony Rook
100.00%
Ordinary

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 Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 October 2018Registered office address changed from 160 st. Peters Avenue Caversham Reading RG4 7DR to 39 the Ridgeway Fetcham Leatherhead Surrey KT22 9BE on 5 October 2018 (1 page)
16 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 March 2018Appointment of Ms Jemma Rook as a secretary on 4 March 2018 (2 pages)
17 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
17 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
14 September 2017Notification of Jemma Rook as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Jemma Rook as a person with significant control on 5 April 2017 (2 pages)
9 September 2017Notification of Anna Rook as a person with significant control on 9 September 2017 (2 pages)
9 September 2017Notification of Anna Rook as a person with significant control on 5 April 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
17 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
17 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 September 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100
(3 pages)
10 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
9 May 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)