Company NameJRAS (Harrogate) Ltd
DirectorJonathan Paul Round
Company StatusActive
Company Number04367780
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Previous NameJonathan Round Accountancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Paul Round
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Secretary NameMr John Leslie Round
StatusCurrent
Appointed31 January 2009(6 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMark Robinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address8 Norfolk Green
Leeds
West Yorkshire
LS7 4QA
Secretary NameJonathan Paul Round
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Allerton Grange Crescent
Leeds
West Yorkshire
LS17 6LN
Secretary NameSeth King
NationalityBritish
StatusResigned
Appointed30 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address27 Wedgewood Court
Leeds
West Yorkshire
LS8 1DD
Secretary NameSimon Roger Green
NationalityBritish
StatusResigned
Appointed06 December 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2009)
RoleSofware Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Weavers Court
Skipton
North Yorkshire
BD23 2UU

Contact

Websitejrasltd.co.uk

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Round
100.00%
Ordinary

Financials

Year2014
Net Worth£9,224
Cash£31,025
Current Liabilities£50,866

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Company name changed jonathan round accountancy services LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 2 May 2014 (1 page)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Secretary's details changed for Mr John Leslie Round on 6 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr John Leslie Round on 6 February 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Jonathan Paul Round on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Paul Round on 8 February 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary simon green (1 page)
9 February 2009Secretary appointed mr john leslie round (1 page)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 April 2008Registered office changed on 21/04/2008 from ground floor craven house main road hellifield skipton n yorks BD23 4EP (1 page)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 March 2006Registered office changed on 29/03/06 from: office 1, fleets fleets lane rylstone skipton north yorkshire BD23 6NA (2 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 December 2005New secretary appointed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: office 1 fleets fleet lane rylstone skipton north yorkshire BD23 6NA (1 page)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 October 2005Registered office changed on 26/10/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page)
5 September 2005Director's particulars changed (1 page)
17 February 2005Return made up to 06/02/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
9 February 2004Return made up to 06/02/04; full list of members (2 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
12 July 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
10 August 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
10 July 2002Company name changed robinson round estates LIMITED\certificate issued on 10/07/02 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
6 February 2002Incorporation (14 pages)