Jara Properties Limited

General information

Name:

Jara Properties Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 03380967

Incorporation date: 1997-06-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 12 High Street, Stanford-le-hope SS17 0EY Jara Properties Limited is categorised as a Private Limited Company registered under the 03380967 registration number. The firm was established 27 years ago. Launched as Phillips Welding (UK), the firm used the name until Wednesday 5th October 2011, then it was changed to Jara Properties Limited. The enterprise's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The company's latest accounts describe the period up to 2022/03/31 and the latest confirmation statement was submitted on 2023/05/17.

In the following business, a variety of director's duties have been fulfilled by Christopher P. and Lynn P.. As for these two managers, Christopher P. has been with the business the longest, having become a vital addition to officers' team on 1997. In order to support the directors in their duties, this specific business has been utilizing the skills of Lynn P. as a secretary since June 1997.

  • Previous company's names
  • Jara Properties Limited 2011-10-05
  • Phillips Welding (UK) Limited 1997-06-04

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 04 June 1997

Latest update: 16 April 2024

Lynn P.

Role: Director

Appointed: 04 June 1997

Latest update: 16 April 2024

Lynn P.

Role: Secretary

Appointed: 04 June 1997

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Christopher P. owns 1/2 or less of company shares. Lynn P. owns 1/2 or less of company shares.

Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lynn P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 October 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2016

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2013 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies