Company NameH.W. Jack (Car Hire) Limited
DirectorAlan Taylor Jack
Company StatusActive
Company NumberSC048745
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Alan Taylor Jack
NationalityScottish
StatusCurrent
Appointed31 December 1988(17 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Alan Taylor Jack
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 1995(24 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameHugh William Jack
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1990)
RoleExecutive Director
Correspondence Address28 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Director NameIris Jack
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 1995)
RoleExecutive Director
Correspondence Address28 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Director NameMr Robert John Jack
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 7 months after company formation)
Appointment Duration21 years (resigned 01 January 2010)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address6 Woodside Crescent
Inverness
Inverness Shire
IV3 6NR
Scotland

Contact

Websitejacksselfdrive.co.uk
Email address[email protected]
Telephone01463 236572
Telephone regionInverness

Location

Registered Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Shareholders

510 at £1Alan Taylor Jack
51.00%
Ordinary
390 at £1Robert John Jack
39.00%
Ordinary
100 at £1Valerie Proudfoot
10.00%
Ordinary

Financials

Year2014
Net Worth£271,946
Cash£509
Current Liabilities£245,484

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

24 February 2004Delivered on: 2 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/17A henderson drive, inverness.
Outstanding
21 November 1984Delivered on: 29 November 1984
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.
Outstanding

Filing History

18 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 August 2023Change of details for Mr Alan Taylor Jack as a person with significant control on 25 August 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
20 October 2022Change of details for Mr Alan Taylor Jack as a person with significant control on 4 August 2022 (2 pages)
9 September 2022Cessation of Robert John Jack as a person with significant control on 4 August 2022 (1 page)
9 September 2022Change of details for Mr Alan Taylor Jack as a person with significant control on 4 August 2022 (2 pages)
9 June 2022Second filing of Confirmation Statement dated 7 December 2016 (3 pages)
8 June 2022Notification of Robert John Jack as a person with significant control on 1 December 2016 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 December 2019Secretary's details changed for Mr Alan Taylor Jack on 12 December 2019 (1 page)
20 December 2019Director's details changed for Mr Alan Taylor Jack on 12 December 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Ros Na Ree Old Edinburgh Road South Inverness IV2 6AR to 17B Henderson Drive Inverness IV1 1TR on 4 July 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/06/2022
(5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,000
(4 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page)
11 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2010Termination of appointment of Robert Jack as a director (2 pages)
21 April 2010Termination of appointment of Robert Jack as a director (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alan Taylor Jack on 26 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alan Taylor Jack on 26 January 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Partic of mort/charge * (6 pages)
2 March 2004Partic of mort/charge * (6 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 May 2000 (10 pages)
7 March 2001Full accounts made up to 31 May 2000 (10 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (14 pages)
13 March 2000Full accounts made up to 31 May 1999 (14 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 May 1998 (14 pages)
12 March 1999Full accounts made up to 31 May 1998 (14 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 May 1997 (14 pages)
15 January 1998Full accounts made up to 31 May 1997 (14 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Full accounts made up to 31 May 1996 (14 pages)
17 January 1997Full accounts made up to 31 May 1996 (14 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Full accounts made up to 31 May 1995 (14 pages)
13 November 1995Full accounts made up to 31 May 1995 (14 pages)
3 November 1995Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
29 November 1984Particulars of mortgage/charge (3 pages)
29 November 1984Particulars of mortgage/charge (3 pages)