Background WavePink WaveYellow Wave

JAR MANAGEMENT LONDON LIMITED (12541215)

JAR MANAGEMENT LONDON LIMITED (12541215) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JAR MANAGEMENT LONDON LIMITED has been registered for 6 years. Current directors include DOCHERTY, Fiona Frances, GREY, Jeremy Howard, HAMMOND, William Gaunt.

Company Number
12541215
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
Charles House - 4th Floor, London, NW3 5JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOCHERTY, Fiona Frances, GREY, Jeremy Howard, HAMMOND, William Gaunt
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAR MANAGEMENT LONDON LIMITED

JAR MANAGEMENT LONDON LIMITED is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JAR MANAGEMENT LONDON LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12541215

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Charles House - 4th Floor 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

PO Box 4385 12541215 - Companies House Default Address Cardiff CF14 8LH
From: 23 September 2024To: 8 January 2026
, Fairchild House Redbourne Avenue, Finchley, N3 2BP, United Kingdom
From: 13 May 2020To: 23 September 2024
, 5 Redbourne Avenue, Finchley, London, UB6 7QW, United Kingdom
From: 31 March 2020To: 13 May 2020
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DOCHERTY, Fiona Frances

Active
CardiffCF14 8LH
Born May 1968
Director
Appointed 31 Mar 2020

GREY, Jeremy Howard

Active
CardiffCF14 8LH
Born January 1963
Director
Appointed 31 Mar 2020

HAMMOND, William Gaunt

Active
LondonWC1B 3HH
Born July 1967
Director
Appointed 13 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Ms Fiona Frances Docherty

Ceased
Redbourne Avenue, FinchleyN3 2BP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 31 Mar 2020

Mr Jeremy Howard Grey

Ceased
Redbourne Avenue, FinchleyN3 2BP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 31 Mar 2020
Redbourne Avenue, LondonN3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
23 December 2025
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
18 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
18 September 2025
RP05RP05
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Confirmation Statement
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Incorporation Company
31 March 2020
NEWINCIncorporation