J A S R ENGINEERING AND GROUNDCARE LIMITED

J A S R ENGINEERING AND GROUNDCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ A S R ENGINEERING AND GROUNDCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05522441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J A S R ENGINEERING AND GROUNDCARE LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is J A S R ENGINEERING AND GROUNDCARE LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of J A S R ENGINEERING AND GROUNDCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    J A S R ENGINEERING AND GROUNDWORKS LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for J A S R ENGINEERING AND GROUNDCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for J A S R ENGINEERING AND GROUNDCARE LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2025
    Next Confirmation Statement DueAug 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2024
    OverdueNo

    What are the latest filings for J A S R ENGINEERING AND GROUNDCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Termination of appointment of John Alan Rayner as a secretary on Feb 04, 2020

    1 pagesTM02

    Appointment of Mr John Stephen Rayner as a secretary on Feb 04, 2020

    2 pagesAP03

    Confirmation statement made on Jul 29, 2019 with updates

    4 pagesCS01

    Registered office address changed from Berkyn Manor, Horton Nr Slough Berkshire SL3 9PE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Apr 01, 2019

    2 pagesAD01

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Confirmation statement made on Jul 29, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 29, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 29, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    12 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of J A S R ENGINEERING AND GROUNDCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, John Stephen
    Meadfield Road
    Langley
    SL3 8HY Slough
    75
    Berkshire
    United Kingdom
    Secretary
    Meadfield Road
    Langley
    SL3 8HY Slough
    75
    Berkshire
    United Kingdom
    267225850001
    RAYNER, John Alan
    132 Coppermill Road
    Wraysbury
    TW19 5NR Staines
    Middlesex
    Director
    132 Coppermill Road
    Wraysbury
    TW19 5NR Staines
    Middlesex
    United KingdomBritishFarmer52674530001
    RAYNER, John Stephen
    75 Meadfield Road
    Langley
    SL3 8HY Slough
    Berkshire
    Director
    75 Meadfield Road
    Langley
    SL3 8HY Slough
    Berkshire
    United KingdomBritishAgricultural Engineer107100060002
    RAYNER, John Alan
    132 Coppermill Road
    Wraysbury
    TW19 5NR Staines
    Middlesex
    Secretary
    132 Coppermill Road
    Wraysbury
    TW19 5NR Staines
    Middlesex
    BritishFarmer52674530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of J A S R ENGINEERING AND GROUNDCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Stephen Rayner
    Meadfield Road
    SL3 8HY Slough
    75
    England
    Apr 06, 2016
    Meadfield Road
    SL3 8HY Slough
    75
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Alan Rayner
    Coppermill Road
    Wraysbury
    TW19 5NR Staines-Upon-Thames
    132
    England
    Apr 06, 2016
    Coppermill Road
    Wraysbury
    TW19 5NR Staines-Upon-Thames
    132
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0