Company NameJLP Investments Limited
DirectorsWilliam David Grafton Loudon and Julia Mary Loudon
Company StatusActive
Company NumberSC027851
CategoryPrivate Limited Company
Incorporation Date8 August 1950(73 years, 9 months ago)
Previous NameJackson's Lime Products Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William David Grafton Loudon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(39 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBeechwood
5 Newbattle Road
Eskbank
Midlothian
EH22 3DA
Scotland
Director NameDr Julia Mary Loudon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(62 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCategory Group Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2004(53 years, 9 months after company formation)
Appointment Duration20 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameCol Angus John Loudon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(39 years, 5 months after company formation)
Appointment Duration23 years (resigned 15 January 2013)
RoleArmy Officer
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Fortingall
Aberfeldy
Perthshire
PH15 2LL
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed31 December 1989(39 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.6k at £0.1Executors Of John Loudon
4.99%
Ordinary
9.5k at £0.1Julia M. Loudon
29.81%
Ordinary
9.5k at £0.1Ruth A. Chenery
29.81%
Ordinary
7.3k at £0.1William David Grafton Loudon
22.84%
Ordinary
4k at £0.1Colin Barlass
12.63%
Ordinary
313 at £0.1Malcolm John Loudon
0.99%
Ordinary
313 at £0.1Trustee Of G.s. Loudon
0.99%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 August 2020Cancellation of shares. Statement of capital on 8 July 2020
  • GBP 5,126.1154
(4 pages)
5 June 2020Change of details for Mrs Ruth Chenery as a person with significant control on 5 June 2020 (2 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Cancellation of shares. Statement of capital on 30 January 2020
  • GBP 5,229.4074
(4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2018Purchase of own shares. (3 pages)
5 September 2018Cancellation of shares. Statement of capital on 3 August 2018
  • GBP 5,261.0614
(4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 5,086.24
(4 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 5,086.24
(4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
10 October 2016Purchase of own shares. (3 pages)
10 October 2016Purchase of own shares. (3 pages)
10 October 2016Cancellation of shares. Statement of capital on 6 September 2016
  • GBP 5,110.24
(4 pages)
10 October 2016Cancellation of shares. Statement of capital on 6 September 2016
  • GBP 5,110.24
(4 pages)
11 April 2016Purchase of own shares. (3 pages)
11 April 2016Purchase of own shares. (3 pages)
30 March 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 5,142.24
(4 pages)
30 March 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 5,142.24
(4 pages)
13 January 2016Memorandum and Articles of Association (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,396.0074
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,396.0074
(6 pages)
13 January 2016Memorandum and Articles of Association (5 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2015Purchase of own shares. (4 pages)
3 December 2015Purchase of own shares. (4 pages)
3 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 5,182.24
(4 pages)
3 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 5,182.24
(4 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,454.3174
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,454.3174
(6 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 5,238.24
(4 pages)
24 October 2014Purchase of own shares. (3 pages)
24 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 5,238.24
(4 pages)
24 October 2014Purchase of own shares. (3 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,213.347

Statement of capital on 2014-10-13
  • GBP 5,487.6374
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
(7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,213.347

Statement of capital on 2014-10-13
  • GBP 5,487.6374
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
(7 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 November 2013Appointment of Dr Julia Mary Loudon as a director (2 pages)
8 November 2013Appointment of Dr Julia Mary Loudon as a director (2 pages)
7 November 2013Termination of appointment of Angus Loudon as a director (1 page)
7 November 2013Termination of appointment of Angus Loudon as a director (1 page)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 5,270.24
(4 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 5,270.24
(4 pages)
12 June 2013Purchase of own shares. (3 pages)
12 June 2013Purchase of own shares. (3 pages)
8 February 2013Cancellation of shares. Statement of capital on 8 February 2013
  • GBP 5,318.24
(4 pages)
8 February 2013Purchase of own shares. (3 pages)
8 February 2013Cancellation of shares. Statement of capital on 8 February 2013
  • GBP 5,318.24
(4 pages)
8 February 2013Cancellation of shares. Statement of capital on 8 February 2013
  • GBP 5,318.24
(4 pages)
8 February 2013Purchase of own shares. (3 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 October 2012Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 5,967.2
(4 pages)
1 October 2012Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 5,967.2
(4 pages)
1 October 2012Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 5,967.2
(4 pages)
21 September 2012Purchase of own shares. (3 pages)
21 September 2012Purchase of own shares. (3 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 7,480.96
(4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 7,512.96
(4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 7,512.96
(4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 7,480.96
(4 pages)
15 May 2012Purchase of own shares. (5 pages)
15 May 2012Purchase of own shares. (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 September 2009Gbp ic 8615.519/7856.4894\31/07/09\gbp sr [email protected]=759.0296\ (1 page)
11 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2009Gbp ic 8615.519/7856.4894\31/07/09\gbp sr [email protected]=759.0296\ (1 page)
11 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2009Gbp ic 8698.519/8615.519\22/01/09\gbp sr [email protected]=83\ (2 pages)
17 February 2009Nc dec already adjusted 22/01/09 (2 pages)
17 February 2009Nc dec already adjusted 22/01/09 (2 pages)
17 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2009Gbp ic 8698.519/8615.519\22/01/09\gbp sr [email protected]=83\ (2 pages)
17 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2009Return made up to 31/12/08; full list of members (7 pages)
12 February 2009Return made up to 31/12/08; full list of members (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
13 February 2007Memorandum and Articles of Association (5 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2007Memorandum and Articles of Association (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
4 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2005Memorandum and Articles of Association (9 pages)
10 March 2005Memorandum and Articles of Association (9 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005Company name changed jackson's lime products LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed jackson's lime products LIMITED\certificate issued on 09/03/05 (2 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2005£ nc 9747/9716 07/12/04 (1 page)
4 January 2005£ ic 11467/8732 07/12/04 £ sr [email protected]=2735 (2 pages)
4 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 January 2005£ nc 9589/8732 07/12/04 (1 page)
4 January 2005£ nc 9778/9747 07/12/04 (1 page)
4 January 2005Memorandum and Articles of Association (6 pages)
4 January 2005£ nc 12452/9778 07/12/04 (1 page)
4 January 2005£ ic 12452/11467 07/12/04 £ sr [email protected]=985 (1 page)
4 January 2005£ nc 9716/9589 07/12/04 (1 page)
4 January 2005£ nc 9589/8732 07/12/04 (1 page)
4 January 2005£ ic 12452/11467 07/12/04 £ sr [email protected]=985 (1 page)
4 January 2005£ nc 9716/9589 07/12/04 (1 page)
4 January 2005£ nc 9778/9747 07/12/04 (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005£ ic 11467/8732 07/12/04 £ sr [email protected]=2735 (2 pages)
4 January 2005£ nc 9747/9716 07/12/04 (1 page)
4 January 2005£ nc 12452/9778 07/12/04 (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 January 2005Memorandum and Articles of Association (6 pages)
12 November 2004£ nc 18000/12452 04/10/04 (1 page)
12 November 2004£ nc 18000/12452 04/10/04 (1 page)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004£ ic 13026/12452 04/10/04 £ sr [email protected]=574 (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004£ ic 13026/12452 04/10/04 £ sr [email protected]=574 (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
1 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
21 April 2001Full accounts made up to 30 June 2000 (7 pages)
21 April 2001Full accounts made up to 30 June 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (9 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
13 December 1999Ad 09/12/99--------- £ si [email protected]=11995 £ ic 1000/12995 (2 pages)
13 December 1999Ad 09/12/99--------- £ si [email protected]=11995 £ ic 1000/12995 (2 pages)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 June 1997 (7 pages)
9 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 March 1997Full accounts made up to 30 June 1996 (7 pages)
24 March 1997Full accounts made up to 30 June 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1996Full accounts made up to 30 June 1995 (7 pages)
17 April 1996Full accounts made up to 30 June 1995 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Return made up to 31/12/94; no change of members (6 pages)
22 June 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 August 1950Certificate of incorporation (1 page)
8 August 1950Certificate of incorporation (1 page)