Company NameJARA Properties Limited
DirectorsChristopher John Phillips and Lynn Christine Phillips
Company StatusActive
Company Number03380967
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NamePhillips Welding (UK) Limited

Business Activity

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

Directors

Director NameMr Christopher John Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameLynn Christine Phillips
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleSecretary/Book Keeper
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameLynn Christine Phillips
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleSecretary/Book Keeper
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1James Christopher Phillips
7.00%
Ordinary
7 at £1Rachel Lorraine Phillips
7.00%
Ordinary
43 at £1Christopher John Phillips
43.00%
Ordinary
43 at £1Lynn Christine Phillips
43.00%
Ordinary

Financials

Year2014
Net Worth£208,447
Cash£67
Current Liabilities£1,754

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Director's details changed for Mr Christopher John Phillips on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Christopher John Phillips on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Lynn Christine Phillips on 3 October 2017 (1 page)
3 October 2017Director's details changed for Lynn Christine Phillips on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Lynn Christine Phillips on 3 October 2017 (1 page)
3 October 2017Director's details changed for Lynn Christine Phillips on 3 October 2017 (2 pages)
2 October 2017Director's details changed for Lynn Christine Phillips on 27 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Christopher John Phillips on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Christopher John Phillips as a person with significant control on 27 September 2017 (2 pages)
2 October 2017Change of details for Lynn Christine Phillips as a person with significant control on 27 September 2017 (2 pages)
2 October 2017Director's details changed for Lynn Christine Phillips on 27 September 2017 (2 pages)
2 October 2017Director's details changed for Lynn Christine Phillips on 27 September 2017 (2 pages)
2 October 2017Director's details changed for Lynn Christine Phillips on 27 September 2017 (2 pages)
2 October 2017Change of details for Mr Christopher John Phillips as a person with significant control on 27 September 2017 (2 pages)
2 October 2017Change of details for Lynn Christine Phillips as a person with significant control on 27 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Christopher John Phillips on 2 October 2017 (2 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 27 October 2016 (1 page)
25 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 10 January 2012 (2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed phillips welding (uk) LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed phillips welding (uk) LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 June 2010Director's details changed for Lynn Christine Phillips on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Lynn Christine Phillips on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Lynn Christine Phillips on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 July 2006Return made up to 04/06/06; full list of members (3 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 04/06/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 August 2005Return made up to 04/06/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 04/06/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 August 2003Return made up to 04/06/03; full list of members (7 pages)
4 August 2003Return made up to 04/06/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002Return made up to 04/06/02; full list of members (7 pages)
24 July 2002Return made up to 04/06/02; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 July 2001Return made up to 04/06/01; full list of members (6 pages)
7 July 2001Return made up to 04/06/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 June 2000Return made up to 04/06/00; full list of members (6 pages)
26 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 June 1999Return made up to 04/06/99; no change of members (4 pages)
3 June 1999Return made up to 04/06/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 June 1998Return made up to 04/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(6 pages)
29 June 1998Return made up to 04/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(6 pages)
9 July 1997Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 July 1997Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
4 June 1997Incorporation (16 pages)
4 June 1997Incorporation (16 pages)