Active
Company Information for JAR COMMUNICATIONS LIMITED
10 PROSPECT PLACE, WELWYN, HERTFORDSHIRE, AL6 9EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAR COMMUNICATIONS LIMITED | |
Legal Registered Office | |
10 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EW Other companies in IG8 | |
Company Number | 06209421 | |
---|---|---|
Company ID Number | 06209421 | |
Date formed | 2007-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912273742 |
Last Datalog update: | 2024-07-06 00:40:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JAR COMMUNICATIONS, INC. | 8831 NW 153 TERRACE MIAMI LAKES FL 33018 | Active | Company formed on the 2003-03-31 | |
![]() |
JAR COMMUNICATIONSLLC | Georgia | Unknown | |
![]() |
JAR COMMUNICATIONS LLC | Georgia | Unknown | |
JAR COMMUNICATIONS CONSULTANCY LTD | 18 DENMARK ROAD COTTENHAM CAMBRIDGE CB24 8QS | Active | Company formed on the 2021-04-09 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE FITZGERALD |
||
RONALD LINDSAY FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Telesales Agent | Welwyn Garden City | Previous telephone-based sales experience. This is a full time role 40 hrs per week Mon - Sat (5in7) but we will also consider part time applicants who can... |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Amanda Jane Fitzgerald as a person with significant control on 2024-05-01 | ||
Change of details for Mr Ronald Lindsay Fitzgerald as a person with significant control on 2024-05-01 | ||
SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE FITZGERALD on 2024-05-01 | ||
Director's details changed for Mr Ronald Lindsay Fitzgerald on 2024-05-01 | ||
REGISTERED OFFICE CHANGED ON 10/05/24 FROM Unit 14, Weltech Business Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ronald Lindsay Fitzgerald on 2019-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE FITZGERALD on 2018-04-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE FITZGERALD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM 58 Princes Avenue Woodford Green Essex IG8 0LP | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LINDSAY FITZGERALD / 17/11/2017 | |
PSC04 | Change of details for Mr Ronald Lindsay Fitzgerald as a person with significant control on 2017-11-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LINDSAY FITZGERALD / 17/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE FITZGERALD on 2017-11-17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/12/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD LINDSAY FITZGERALD / 11/04/2010 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LS HOWARD CENTRE WELWYN LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 463,748 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 215,677 |
Creditors Due After One Year | 2012-09-30 | £ 97,752 |
Creditors Due After One Year | 2011-09-30 | £ 120,136 |
Creditors Due Within One Year | 2013-09-30 | £ 853,226 |
Creditors Due Within One Year | 2012-09-30 | £ 1,142,739 |
Creditors Due Within One Year | 2012-09-30 | £ 1,260,664 |
Creditors Due Within One Year | 2011-09-30 | £ 1,148,439 |
Provisions For Liabilities Charges | 2013-09-30 | £ 16,514 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAR COMMUNICATIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 880,796 |
Cash Bank In Hand | 2012-09-30 | £ 766,322 |
Cash Bank In Hand | 2012-09-30 | £ 766,322 |
Cash Bank In Hand | 2011-09-30 | £ 1,102,396 |
Current Assets | 2013-09-30 | £ 1,232,010 |
Current Assets | 2012-09-30 | £ 1,240,533 |
Current Assets | 2012-09-30 | £ 1,240,533 |
Current Assets | 2011-09-30 | £ 1,492,612 |
Debtors | 2013-09-30 | £ 259,240 |
Debtors | 2012-09-30 | £ 451,215 |
Debtors | 2012-09-30 | £ 451,215 |
Debtors | 2011-09-30 | £ 327,593 |
Fixed Assets | 2013-09-30 | £ 246,563 |
Fixed Assets | 2012-09-30 | £ 169,596 |
Fixed Assets | 2012-09-30 | £ 169,596 |
Fixed Assets | 2011-09-30 | £ 57,858 |
Secured Debts | 2011-09-30 | £ 229,980 |
Shareholder Funds | 2013-09-30 | £ 145,085 |
Shareholder Funds | 2012-09-30 | £ 51,713 |
Shareholder Funds | 2012-09-30 | £ 51,713 |
Shareholder Funds | 2011-09-30 | £ 281,895 |
Stocks Inventory | 2013-09-30 | £ 91,974 |
Stocks Inventory | 2012-09-30 | £ 22,996 |
Stocks Inventory | 2012-09-30 | £ 22,996 |
Stocks Inventory | 2011-09-30 | £ 62,623 |
Tangible Fixed Assets | 2013-09-30 | £ 224,862 |
Tangible Fixed Assets | 2012-09-30 | £ 141,895 |
Tangible Fixed Assets | 2012-09-30 | £ 141,895 |
Tangible Fixed Assets | 2011-09-30 | £ 53,858 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as JAR COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |