Company NameJURA Consultants Limited
DirectorPaul Robert Jardine
Company StatusActive
Company NumberSC196023
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Robert Jardine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleEconomic Consultant
Country of ResidenceScotland
Correspondence Address15 Craigerne Crescent
Peebles
Peeblesshire
EH45 9HW
Scotland
Secretary NameAlison Anne Lindsay
NationalityBritish
StatusCurrent
Appointed01 June 2006(7 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address15 Craigerne Crescent
Peebles
Peeblesshire
EH45 9HW
Scotland
Director NameKenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address24 Coates Gardens
Edinburgh
EH12 5LE
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(3 years after company formation)
Appointment Duration4 years (resigned 01 June 2006)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitejura-consultants.co.uk
Telephone0131 4406750
Telephone regionEdinburgh

Location

Registered Address15 Craigerne Crescent
Peebles
Scottish Borders
EH45 9HW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

75 at £1Paul Robert Jardine
75.00%
Ordinary
25 at £1Alison Anne Lindsay
25.00%
Ordinary

Financials

Year2014
Net Worth£131,695
Cash£120,722
Current Liabilities£127,451

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

5 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Register inspection address has been changed (1 page)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 May 2009Return made up to 06/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 06/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 06/05/07; full list of members (6 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2006Registered office changed on 20/06/06 from: c/o wright johnston & mackenzie LLP,302 st vincent street glasgow G2 5RZ (1 page)
2 June 2006Return made up to 06/05/06; full list of members (6 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 06/05/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Return made up to 06/05/02; full list of members (6 pages)
27 May 2002New secretary appointed (2 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 June 2001Return made up to 06/05/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
5 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (1 page)
6 May 1999Incorporation (26 pages)