Company NameJ.O. Thorne (Investments) Limited
Company StatusDissolved
Company NumberSC041304
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 5 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Peter Thorne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(26 years, 4 months after company formation)
Appointment Duration27 years (closed 10 April 2018)
RolePrinter
Country of ResidenceEngland
Correspondence Address41 Tudor Road
Newton Abbot
Devon
TQ12 1HT
Secretary NameLouise Helen Fontenay Adams
NationalityBritish
StatusClosed
Appointed18 March 1991(26 years, 4 months after company formation)
Appointment Duration27 years (closed 10 April 2018)
RoleTrainee Teacher
Correspondence Address19 Prospect Park
Exeter
EX4 6NA
Director NameHelen Margaret Adams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(26 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 10 April 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Emmetts Place
Abbotskerswell
Devon
TQ12 5NP
Director NameHilda Therese Thorne
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(24 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 22 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Hameldown Way
Newton Abbot
Devon
TQ12 2DN
Director NameJohn Oliver Thorne
NationalityBritish
StatusResigned
Appointed15 August 1989(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 December 1990)
RoleRetired
Correspondence AddressRock Cottage
Coombeinteignhead
Newton Abbot
TG12 4RF
Secretary NameHilda Therese Thorne
NationalityBritish
StatusResigned
Appointed15 August 1989(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 December 1990)
RoleCompany Director
Correspondence AddressRock Cottage
Coombeinteignhead
Newton Abbot
TQ12 4RF
Secretary NameMr Andrew Peter Thorne
NationalityBritish
StatusResigned
Appointed25 December 1990(26 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tudor Road
Newton Abbot
Devon
TQ12 1HT

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.9k at £1A.p. Thorne
33.33%
Ordinary
6.9k at £1H.m. Adams
33.33%
Ordinary
6.9k at £1L.h.f. Adams
33.33%
Ordinary

Financials

Year2014
Net Worth£151,116
Cash£11,764
Current Liabilities£440

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
26 June 2017Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,700
(5 pages)
27 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 20,700
(5 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 20,700
(5 pages)
24 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 April 2014Termination of appointment of Hilda Thorne as a director (1 page)
20 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 20,700
(5 pages)
20 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 20,700
(5 pages)
20 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 20 April 2014 (1 page)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (6 pages)
5 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 September 2010Director's details changed for Andrew Peter Thorne on 1 January 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Helen Margaret Adams on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Hilda Therese Thorne on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Hilda Therese Thorne on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Andrew Peter Thorne on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Helen Margaret Adams on 1 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
12 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 September 2005Return made up to 14/08/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 September 2003Return made up to 14/08/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 October 2002Return made up to 14/08/02; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2000Return made up to 14/08/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 October 1999Full accounts made up to 5 April 1999 (9 pages)
13 October 1999Full accounts made up to 5 April 1999 (9 pages)
28 September 1999Return made up to 14/08/99; full list of members (6 pages)
12 January 1999Full accounts made up to 5 April 1998 (10 pages)
12 January 1999Full accounts made up to 5 April 1998 (10 pages)
6 October 1998Return made up to 14/08/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 5 April 1997 (10 pages)
2 December 1997Accounts for a small company made up to 5 April 1997 (10 pages)
16 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Full accounts made up to 5 April 1996 (10 pages)
6 April 1997Full accounts made up to 5 April 1996 (10 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)