Company NameJacobs & Turner Limited
Company StatusActive
Company NumberSC047678
CategoryPrivate Limited Company
Incorporation Date25 June 1970(53 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Akmal Khushi
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(23 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Usman Khushi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(42 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameLatifan Bibi Khushi
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 April 2007)
RoleCompany Director
Correspondence AddressHagbows 42 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JD
Scotland
Director NameMohammed Khushi
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 March 2007)
RoleCompany Director
Correspondence AddressHagbows 42 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JD
Scotland

Contact

Websitetrespass.com

Location

Registered AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

252.5k at £1Afzal Khushi
50.00%
Ordinary
252.5k at £1Akmal Khushi
50.00%
Ordinary

Financials

Year2014
Turnover£86,168,808
Gross Profit£31,835,507
Net Worth£46,924,031
Cash£3,842,374
Current Liabilities£23,620,897

Accounts

Latest Accounts2 July 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

31 March 2008Delivered on: 17 April 2008
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All sums due or to become due.
Particulars: All present and future rights and interest in and to the intercompany loan agreement.
Outstanding
26 March 1996Delivered on: 2 April 1996
Satisfied on: 1 June 2007
Persons entitled: Midland Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 November 1994Delivered on: 1 December 1994
Satisfied on: 13 December 1996
Persons entitled: The Hong Kong & Shanghai Banking Corporation Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 1984Delivered on: 26 April 1984
Satisfied on: 12 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4TH floor premises containing 637 sq yards or thereby imperial measures entering from 86 york street, 341 argyle street and 65 robertson lane, glasgow.
Fully Satisfied
20 February 1984Delivered on: 27 February 1984
Satisfied on: 12 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND and 3RD floor premises at 341 argyle street, glasgow & 86 york street glasgow.
Fully Satisfied
31 March 1983Delivered on: 13 April 1983
Satisfied on: 13 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 May 2023Group of companies' accounts made up to 26 June 2022 (42 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 27 June 2021 (43 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Group of companies' accounts made up to 28 June 2020 (41 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 April 2019Group of companies' accounts made up to 24 June 2018 (35 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 March 2018Group of companies' accounts made up to 25 June 2017 (35 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mr Akmal Khushi on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Akmal Khushi on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages)
2 October 2017Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Group of companies' accounts made up to 26 June 2016 (35 pages)
27 March 2017Group of companies' accounts made up to 26 June 2016 (35 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 August 2016Auditor's resignation (1 page)
11 August 2016Auditor's resignation (1 page)
3 August 2016Auditor's resignation (2 pages)
3 August 2016Auditor's resignation (2 pages)
12 April 2016Group of companies' accounts made up to 28 June 2015 (27 pages)
12 April 2016Group of companies' accounts made up to 28 June 2015 (27 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 505,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 505,000
(6 pages)
23 March 2015Group of companies' accounts made up to 29 June 2014 (24 pages)
23 March 2015Group of companies' accounts made up to 29 June 2014 (24 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 505,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 505,000
(6 pages)
10 July 2014Section 519 (1 page)
10 July 2014Section 519 (1 page)
14 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
14 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 505,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 505,000
(6 pages)
7 March 2013Group of companies' accounts made up to 24 June 2012 (29 pages)
7 March 2013Group of companies' accounts made up to 24 June 2012 (29 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 December 2012Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages)
5 December 2012Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages)
5 December 2012Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages)
16 March 2012Group of companies' accounts made up to 26 June 2011 (31 pages)
16 March 2012Group of companies' accounts made up to 26 June 2011 (31 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 March 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
11 March 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (21 pages)
29 April 2008Full accounts made up to 30 June 2007 (21 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
2 May 2007Full accounts made up to 30 June 2006 (24 pages)
2 May 2007Full accounts made up to 30 June 2006 (24 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 April 2006Full accounts made up to 30 June 2005 (24 pages)
27 April 2006Full accounts made up to 30 June 2005 (24 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 August 2005Dec mort/charge * (2 pages)
13 August 2005Dec mort/charge * (2 pages)
29 March 2005Full accounts made up to 30 June 2004 (20 pages)
29 March 2005Full accounts made up to 30 June 2004 (20 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 April 2004Full accounts made up to 30 June 2003 (20 pages)
7 April 2004Full accounts made up to 30 June 2003 (20 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 April 2003Full accounts made up to 30 June 2002 (20 pages)
9 April 2003Full accounts made up to 30 June 2002 (20 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 April 2002Full accounts made up to 30 June 2001 (19 pages)
19 April 2002Full accounts made up to 30 June 2001 (19 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (17 pages)
10 April 2000Full accounts made up to 30 June 1999 (17 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(5 pages)
24 September 1999Registered office changed on 24/09/99 from: 341 argyle street glasgow G2 8LP (1 page)
24 September 1999Registered office changed on 24/09/99 from: 341 argyle street glasgow G2 8LP (1 page)
10 April 1999Full accounts made up to 30 June 1998 (18 pages)
10 April 1999Full accounts made up to 30 June 1998 (18 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 March 1998Particulars of contract relating to shares (4 pages)
6 March 1998Particulars of contract relating to shares (4 pages)
6 March 1998Nc inc already adjusted 02/03/98 (1 page)
6 March 1998Ad 02/03/98--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages)
6 March 1998Nc inc already adjusted 02/03/98 (1 page)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1998Ad 02/03/98--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages)
30 January 1998Full accounts made up to 30 June 1997 (16 pages)
30 January 1998Full accounts made up to 30 June 1997 (16 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 March 1997Dec mort/charge * (2 pages)
12 March 1997Dec mort/charge * (2 pages)
12 March 1997Dec mort/charge * (6 pages)
12 March 1997Dec mort/charge * (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Dec mort/charge * (2 pages)
13 December 1996Dec mort/charge * (2 pages)
14 November 1996Full accounts made up to 30 June 1996 (15 pages)
14 November 1996Full accounts made up to 30 June 1996 (15 pages)
13 May 1996Alterations to a floating charge (8 pages)
13 May 1996Alterations to a floating charge (10 pages)
13 May 1996Alterations to a floating charge (10 pages)
13 May 1996Alterations to a floating charge (8 pages)
2 April 1996Partic of mort/charge * (5 pages)
2 April 1996Partic of mort/charge * (5 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1995Full accounts made up to 30 June 1995 (15 pages)
18 December 1995Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 February 1994Full accounts made up to 30 June 1993 (16 pages)
22 February 1994Full accounts made up to 30 June 1993 (16 pages)
18 February 1994Return made up to 31/12/93; no change of members (4 pages)
18 February 1994Return made up to 31/12/93; no change of members (4 pages)
9 March 1993Full accounts made up to 30 June 1992 (14 pages)
9 March 1993Full accounts made up to 30 June 1992 (14 pages)
13 January 1993Return made up to 31/12/92; full list of members (6 pages)
13 January 1993Return made up to 31/12/92; full list of members (6 pages)
25 April 1992Accounts for a medium company made up to 30 June 1991 (12 pages)
25 April 1992Accounts for a medium company made up to 30 June 1991 (12 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
13 February 1991Return made up to 31/12/90; no change of members (6 pages)
13 February 1991Return made up to 31/12/90; no change of members (6 pages)
13 February 1991Full accounts made up to 30 June 1990 (12 pages)
13 February 1991Full accounts made up to 30 June 1990 (12 pages)
17 April 1990Accounts for a medium company made up to 30 June 1989 (6 pages)
17 April 1990Return made up to 31/12/89; full list of members (6 pages)
17 April 1990Accounts for a medium company made up to 30 June 1989 (6 pages)
17 April 1990Return made up to 31/12/89; full list of members (6 pages)
22 June 1989Return made up to 31/12/88; full list of members (6 pages)
22 June 1989Return made up to 31/12/88; full list of members (6 pages)
22 June 1989Accounts for a medium company made up to 30 June 1988 (6 pages)
22 June 1989Accounts for a medium company made up to 30 June 1988 (6 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1989Memorandum and Articles of Association (14 pages)
25 April 1989Memorandum and Articles of Association (14 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1989Articles of association (25 pages)
21 April 1989Articles of association (25 pages)
17 May 1988Return made up to 31/12/87; full list of members (6 pages)
17 May 1988Return made up to 31/12/87; full list of members (6 pages)
6 May 1988Full accounts made up to 30 June 1987 (7 pages)
6 May 1988Full accounts made up to 30 June 1987 (7 pages)
17 June 1987Return made up to 31/12/86; full list of members (6 pages)
17 June 1987Full accounts made up to 30 June 1986 (7 pages)
17 June 1987Return made up to 31/12/86; full list of members (6 pages)
17 June 1987Full accounts made up to 30 June 1986 (7 pages)
8 October 1986Return made up to 31/12/85; full list of members (6 pages)
8 October 1986Return made up to 31/12/85; full list of members (6 pages)
13 November 1984Annual return made up to 31/12/83 (7 pages)
13 November 1984Annual return made up to 31/12/83 (7 pages)
12 November 1984Annual return made up to 31/12/82 (7 pages)
12 November 1984Annual return made up to 31/12/82 (7 pages)
10 February 1978Annual return made up to 31/12/77 (4 pages)
10 February 1978Annual return made up to 31/12/77 (4 pages)
25 July 1970Incorporation (9 pages)
25 July 1970Incorporation (9 pages)
25 June 1970Registered office changed on 25/06/70 from: registered office changed (1 page)
25 June 1970Incorporation (9 pages)
25 June 1970Registered office changed on 25/06/70 from: registered office changed (1 page)
25 June 1970Incorporation (9 pages)
25 June 1970Certificate of incorporation (1 page)
25 June 1970Certificate of incorporation (1 page)