Company NameJARO Limited
DirectorsLaurence Wilson and Jacqueline Lindsay Picken John
Company StatusActive
Company NumberSC108151
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Laurence Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleGaming Machine Supplier
Country of ResidenceScotland
Correspondence AddressSummerhill Farm Condorrat
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMrs Jacqueline Lindsay Picken John
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBrooksby Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameRonald Vincent Singleton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address15 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Secretary NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameMrs Janette Picken
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(10 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby
15 Carmunnock Road
Busby
Glasgow
G76 8FZ
Scotland
Secretary NameMr James Stewart Picken
NationalityBritish
StatusResigned
Appointed06 May 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed26 October 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2002)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland

Contact

Websitekayfoam.co.uk
Telephone0141 8104333
Telephone regionGlasgow

Location

Registered AddressBrooksby Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

134.4k at £1Janette Picken
37.07%
Ordinary
100k at £1Ronald Vincent Singleton
27.59%
Preference
65.6k at £1Jacqueline John
18.10%
Ordinary
62.5k at £1Laurence Wilson
17.24%
Ordinary

Financials

Year2014
Net Worth£962,125
Cash£819,999
Current Liabilities£491,408

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

27 March 1996Delivered on: 11 April 1996
Satisfied on: 28 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds from the sale of bingo hall at 11 keith street,hamilton.
Fully Satisfied
27 October 1993Delivered on: 4 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 newton place, glasgow.
Outstanding
27 October 1993Delivered on: 4 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at cumbernauld road/warriston street, riddrie, glasgow.
Outstanding
26 August 1988Delivered on: 2 September 1988
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

15 November 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 January 2019Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 362,500
(6 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 362,500
(6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 362,500
(6 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 362,500
(6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 362,500
(6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 362,500
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
26 August 2010Termination of appointment of James Picken as a secretary (1 page)
26 August 2010Appointment of Mrs Jacqueline John as a director (2 pages)
26 August 2010Termination of appointment of James Picken as a secretary (1 page)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
26 August 2010Appointment of Mrs Jacqueline John as a director (2 pages)
26 August 2010Termination of appointment of James Picken as a director (1 page)
26 August 2010Termination of appointment of James Picken as a director (1 page)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
9 August 2005Return made up to 17/07/05; full list of members (8 pages)
9 August 2005Return made up to 17/07/05; full list of members (8 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 August 2004Return made up to 17/07/04; full list of members (8 pages)
9 August 2004Return made up to 17/07/04; full list of members (8 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (12 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (12 pages)
11 August 2003Return made up to 17/07/03; full list of members (8 pages)
11 August 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (13 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (13 pages)
23 July 2002Return made up to 17/07/02; full list of members (8 pages)
23 July 2002Return made up to 17/07/02; full list of members (8 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
27 July 2001Partial exemption accounts made up to 24 September 2000 (13 pages)
27 July 2001Return made up to 17/07/01; full list of members (8 pages)
27 July 2001Return made up to 17/07/01; full list of members (8 pages)
27 July 2001Partial exemption accounts made up to 24 September 2000 (13 pages)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
1 August 2000Full accounts made up to 25 September 1999 (13 pages)
1 August 2000Full accounts made up to 25 September 1999 (13 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1999Return made up to 17/07/99; full list of members (7 pages)
12 August 1999Return made up to 17/07/99; full list of members (7 pages)
2 August 1999Full group accounts made up to 26 September 1998 (19 pages)
2 August 1999Full group accounts made up to 26 September 1998 (19 pages)
13 November 1998Full group accounts made up to 27 September 1997 (19 pages)
13 November 1998Full group accounts made up to 27 September 1997 (19 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
27 July 1998Return made up to 17/07/98; full list of members (7 pages)
27 July 1998Return made up to 17/07/98; full list of members (7 pages)
29 April 1998Full group accounts made up to 28 September 1996 (19 pages)
29 April 1998Full group accounts made up to 28 September 1996 (19 pages)
12 August 1997Return made up to 17/07/97; no change of members (6 pages)
12 August 1997Return made up to 17/07/97; no change of members (6 pages)
1 May 1997Full group accounts made up to 30 September 1995 (22 pages)
1 May 1997Full group accounts made up to 30 September 1995 (22 pages)
28 February 1997Dec mort/charge * (8 pages)
28 February 1997Dec mort/charge * (8 pages)
24 July 1996Return made up to 17/07/96; full list of members (8 pages)
24 July 1996Return made up to 17/07/96; full list of members (8 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (2 pages)
11 April 1996Partic of mort/charge * (5 pages)
11 April 1996Partic of mort/charge * (5 pages)
24 July 1995Accounts for a medium company made up to 24 September 1994 (22 pages)
24 July 1995Accounts for a medium company made up to 24 September 1994 (22 pages)
5 November 1993Memorandum and Articles of Association (32 pages)
5 November 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 November 1993Declaration of assistance for shares acquisition (4 pages)
5 November 1993Declaration of assistance for shares acquisition (4 pages)
5 November 1993Nc inc already adjusted 26/10/93 (1 page)
5 November 1993Nc inc already adjusted 26/10/93 (1 page)
5 November 1993Declaration of assistance for shares acquisition (4 pages)
5 November 1993Memorandum and Articles of Association (32 pages)
5 November 1993Memorandum and Articles of Association (32 pages)
5 November 1993Memorandum and Articles of Association (32 pages)
5 November 1993Auditor's resignation (1 page)
5 November 1993Auditor's resignation (1 page)
5 November 1993Nc inc already adjusted 26/10/93 (1 page)
5 November 1993Auditor's resignation (1 page)
5 November 1993Declaration of assistance for shares acquisition (4 pages)
5 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1993Declaration of assistance for shares acquisition (4 pages)
4 November 1993Partic of mort/charge * (6 pages)
4 November 1993Partic of mort/charge * (6 pages)
4 November 1993Partic of mort/charge * (6 pages)
8 December 1987Incorporation (19 pages)
8 December 1987Incorporation (19 pages)