Inverness
IV1 1TR
Scotland
Director Name | Mr Alan Taylor Jack |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 1995(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Hugh William Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1990) |
Role | Executive Director |
Correspondence Address | 28 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Director Name | Iris Jack |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 October 1995) |
Role | Executive Director |
Correspondence Address | 28 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Director Name | Mr Robert John Jack |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2010) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6 Woodside Crescent Inverness Inverness Shire IV3 6NR Scotland |
Website | jacksselfdrive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 236572 |
Telephone region | Inverness |
Registered Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
510 at £1 | Alan Taylor Jack 51.00% Ordinary |
---|---|
390 at £1 | Robert John Jack 39.00% Ordinary |
100 at £1 | Valerie Proudfoot 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,946 |
Cash | £509 |
Current Liabilities | £245,484 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
24 February 2004 | Delivered 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 1984 | Delivered 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 |
18 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Change of details for Mr Alan Taylor Jack as a person with significant control on 25 August 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
20 October 2022 | Change of details for Mr Alan Taylor Jack as a person with significant control on 4 August 2022 (2 pages) |
9 September 2022 | Cessation of Robert John Jack as a person with significant control on 4 August 2022 (1 page) |
9 September 2022 | Change of details for Mr Alan Taylor Jack as a person with significant control on 4 August 2022 (2 pages) |
9 June 2022 | Second filing of Confirmation Statement dated 7 December 2016 (3 pages) |
8 June 2022 | Notification of Robert John Jack as a person with significant control on 1 December 2016 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 December 2019 | Secretary's details changed for Mr Alan Taylor Jack on 12 December 2019 (1 page) |
20 December 2019 | Director's details changed for Mr Alan Taylor Jack on 12 December 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
4 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates
|
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 5 October 2011 (1 page) |
11 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 18 March 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Termination of appointment of Robert Jack as a director (2 pages) |
21 April 2010 | Termination of appointment of Robert Jack as a director (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alan Taylor Jack on 26 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alan Taylor Jack on 26 January 2010 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 February 2006 | Return made up to 31/12/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
17 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
13 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
29 November 1984 | Particulars of mortgage/charge (3 pages) |
29 November 1984 | Particulars of mortgage/charge (3 pages) |