Company NameJ & J Wilson Dairies (Shops) Limited
Company StatusActive
Company NumberSC062404
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Derrick Lloyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Dorothy Kathleen Lloyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Valerie Margaret Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMrs Valerie Margaret Johnstone
NationalityBritish
StatusCurrent
Appointed01 August 2007(30 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOran Mor 7b Golf Course Road
Old Hunstanton
Hunstanton
PE36 6JH
Director NameCraig Johnstone
NationalityBritish
StatusResigned
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 November 1990)
RoleCompany Director
Correspondence AddressRedrocks
Ashwicken
King's Lynn
Norfolk
Pe32 1
Director NameGladys Glen Wilson
NationalityBritish
StatusResigned
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 1990)
RoleCompany Director
Correspondence AddressBerrystyle 42 Richmond Close Ilsham Marine Drive
Torquay
TQ1 2PW
Secretary NameAnne Walker
NationalityBritish
StatusResigned
Appointed24 November 1988(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRendezvous
Grimston
King's Lynn
Norfolk
PE32 1AJ
Director NameAlbert Carpenter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(12 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 1999)
RoleArea Manager
Correspondence AddressThe Anchor Hotel
Bridge Street
Thetford
Norfolk
IP24 3AE
Director NameThomas Craig Johnstone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(13 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 November 1990)
RoleCompany Director
Correspondence AddressFlat 1
Bellfosters Kings Staithe Lane
Kings Lynn
Norfolk
Secretary NameDorothy Kathleen Lloyd
NationalityBritish
StatusResigned
Appointed31 May 1997(20 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressField Barn Cottage
Docking Road
Sedgeford
Norfolk
PE36 5LL

Contact

Websiteparkholidaysuk.com
Telephone01626 244747
Telephone regionNewton Abbot

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1L & J Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

10 February 1995Delivered on: 13 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The anchor hotel, bridge street, thetford, norfolk, registered under title number nk 118275.
Outstanding
14 February 1991Delivered on: 26 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Flat no 1 kings straitho lane kings lynn norfolk.
Outstanding
14 February 1991Delivered on: 26 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 46/48 london road and 44 guanock terrace, kings lynn norfolk.
Outstanding
16 March 1978Delivered on: 27 March 1978
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

7 December 2023Director's details changed for Mrs Valerie Margaret Johnstone on 1 December 2023 (2 pages)
7 December 2023Secretary's details changed for Mrs Valerie Margaret Johnstone on 1 December 2023 (1 page)
29 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
12 July 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
12 July 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,000
(4 pages)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
11 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 11 March 2014 (1 page)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
7 August 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
30 June 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
4 August 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
6 December 2009Director's details changed for Mrs Dorothy Kathleen Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Derrick Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Derrick Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Mrs Dorothy Kathleen Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Derrick Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Valerie Margaret Johnstone on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Valerie Margaret Johnstone on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Mrs Dorothy Kathleen Lloyd on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Valerie Margaret Johnstone on 6 December 2009 (2 pages)
2 December 2009Registered office address changed from Foa Sheila O'neill / Pwc Kintyre House 209 West George Street Glasgow G2 2LW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Foa Sheila O'neill / Pwc Kintyre House 209 West George Street Glasgow G2 2LW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Foa Sheila O'neill / Pwc Kintyre House 209 West George Street Glasgow G2 2LW on 2 December 2009 (1 page)
25 November 2009Director's details changed for Derrick Lloyd on 20 June 2009 (2 pages)
25 November 2009Director's details changed for Dorothy Kathleen Lloyd on 20 June 2009 (2 pages)
25 November 2009Director's details changed for Dorothy Kathleen Lloyd on 20 June 2009 (2 pages)
25 November 2009Director's details changed for Derrick Lloyd on 20 June 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
31 March 2009Return made up to 19/11/08; full list of members (4 pages)
31 March 2009Return made up to 19/11/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
22 November 2007Return made up to 19/11/07; full list of members (3 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
14 May 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
14 May 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
26 April 2007Return made up to 19/11/06; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 19/11/06; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
25 May 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
25 May 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
5 April 2006Return made up to 19/11/05; full list of members (7 pages)
5 April 2006Return made up to 19/11/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2004Return made up to 19/11/04; full list of members (7 pages)
6 December 2004Return made up to 19/11/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2004Return made up to 19/11/03; full list of members (7 pages)
11 March 2004Return made up to 19/11/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 December 2002Return made up to 19/11/02; full list of members (7 pages)
12 December 2002Return made up to 19/11/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 May 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
13 March 2001Return made up to 19/11/00; full list of members (7 pages)
13 March 2001Return made up to 19/11/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 February 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000Director resigned (1 page)
28 February 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000Director resigned (1 page)
19 July 1999Full accounts made up to 31 January 1999 (20 pages)
19 July 1999Full accounts made up to 31 January 1999 (20 pages)
9 March 1999Return made up to 19/11/98; no change of members (4 pages)
9 March 1999Return made up to 19/11/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 January 1998 (20 pages)
1 July 1998Full accounts made up to 31 January 1998 (20 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
29 January 1998Return made up to 19/11/97; no change of members (4 pages)
29 January 1998Return made up to 19/11/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 January 1997 (24 pages)
28 July 1997Full accounts made up to 31 January 1997 (24 pages)
23 July 1996Full accounts made up to 31 January 1996 (24 pages)
23 July 1996Full accounts made up to 31 January 1996 (24 pages)
20 November 1995Return made up to 19/11/95; no change of members (4 pages)
20 November 1995Return made up to 19/11/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 January 1995 (16 pages)
24 October 1995Full accounts made up to 31 January 1995 (16 pages)