Company NameJa Trustee Services Limited
DirectorsMichelle Kennedy-Vaughan and Emily Anne Freeman
Company StatusActive
Company Number04417862
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NameBroomco (2932) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Michelle Kennedy-Vaughan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHackers House Junction Road
Churchill
Oxfordshire
OX7 6NW
Director NameEmily Anne Freeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressDla Piper Uk Llp
(Ref John Gallon)
Princes Exchange
Princes Square Leeds
LS1 4BY
Secretary NameEmily Anne Freeman
StatusCurrent
Appointed10 May 2021(19 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressDla Piper Uk Llp
(Ref John Gallon)
Princes Exchange
Princes Square Leeds
LS1 4BY
Director NameMrs Jane Hopper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Main Street
Tur Langton
Leicester
Leicestershire
LE8 0PJ
Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 19 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBenbow House Apartment 65
New Globe Walk
London
SE1 9DS
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed27 June 2002(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 10 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDla Piper Uk Llp
(Ref John Gallon)
Princes Exchange
Princes Square Leeds
LS1 4BY
Director NameMr Peter Alexander Main
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 10 June 2016)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address5 Merchiston Avenue
Edinburgh
EH10 4PJ
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressDla Piper Uk Llp
(Ref John Gallon)
Princes Exchange
Princes Square Leeds
LS1 4BY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Darwin
50.00%
Ordinary
1 at £1Peter Main
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 May 2021Termination of appointment of Andrew David Darwin as a secretary on 10 May 2021 (1 page)
11 May 2021Appointment of Emily Anne Freeman as a secretary on 10 May 2021 (2 pages)
16 April 2021Director's details changed for Ms Michelle Kennedy-Vaughan on 16 April 2021 (2 pages)
16 April 2021Change of details for Ms Michelle Kennedy as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 March 2021Appointment of Emily Anne Freeman as a director on 19 February 2021 (2 pages)
16 March 2021Termination of appointment of Andrew David Darwin as a director on 19 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 April 2020Director's details changed for Ms Michelle Kennedy on 15 July 2017 (2 pages)
9 April 2020Director's details changed for Ms Michelle Kennedy on 30 September 2017 (2 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Appointment of Ms Michelle Kennedy as a director on 10 June 2016 (2 pages)
15 June 2016Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page)
15 June 2016Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page)
15 June 2016Appointment of Ms Michelle Kennedy as a director on 10 June 2016 (2 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Director's details changed for Andrew David Darwin on 1 March 2015 (2 pages)
23 April 2015Director's details changed for Andrew David Darwin on 1 March 2015 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Director's details changed for Andrew David Darwin on 1 March 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Director's details changed for Andrew David Darwin on 15 February 2014 (2 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Andrew David Darwin on 15 February 2014 (2 pages)
6 May 2014Secretary's details changed for Andrew David Darwin on 15 February 2014 (1 page)
6 May 2014Secretary's details changed for Andrew David Darwin on 15 February 2014 (1 page)
6 May 2014Director's details changed for Andrew David Darwin on 15 February 2014 (2 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Andrew David Darwin on 15 February 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 April 2013Secretary's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Secretary's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
30 April 2013Director's details changed for Andrew David Darwin on 23 March 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Andrew David Darwin on 16 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew David Darwin on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Return made up to 16/04/08; full list of members (4 pages)
13 May 2008Return made up to 16/04/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 April 2007Return made up to 16/04/07; change of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
29 April 2007Return made up to 16/04/07; change of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 16/04/05; full list of members (7 pages)
20 April 2005Return made up to 16/04/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 June 2003Return made up to 16/04/03; full list of members (8 pages)
17 June 2003Return made up to 16/04/03; full list of members (8 pages)
26 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 February 2003Registered office changed on 26/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2002Company name changed broomco (2932) LIMITED\certificate issued on 27/06/02 (3 pages)
27 June 2002Company name changed broomco (2932) LIMITED\certificate issued on 27/06/02 (3 pages)
16 April 2002Incorporation (17 pages)
16 April 2002Incorporation (17 pages)