Company NameJolomo Limited
Company StatusActive
Company NumberSC201931
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Lowrie Morrison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressTigh Na Barnashalg
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMs Maureen Morrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressTigh Na Barnashalg
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Secretary NameMs Maureen Morrison
NationalityBritish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Barnashalg
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameCallum Morrison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(5 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleStudio Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Barnashalg
Tayvallich
Argyll
PA31 8PN
Scotland
Director NamePeter Morrison
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(5 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 1 East End
Lochwinnoch
Renfrewshire
PA12 4EP
Scotland
Director NameSimon Morrison
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(5 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleFramer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kennovay Cottages
Tayvallich
Argyll
PA31 8PJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejolomo.com

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Callum Morrison
5.00%
Ordinary
50 at £1Peter Morrison
5.00%
Ordinary
50 at £1Simon Morrison
5.00%
Ordinary
425 at £1John Lowrie Morrison
42.50%
Ordinary
425 at £1Maureen Morrison
42.50%
Ordinary

Financials

Year2014
Net Worth£946,268
Cash£525,578
Current Liabilities£164,746

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(9 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (9 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (9 pages)
30 November 2010Director's details changed for Peter Morrison on 29 November 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Director's details changed for Peter Morrison on 29 November 2009 (2 pages)
6 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Simon Morrison on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Callum Morrison on 29 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 29/11/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 December 2007Return made up to 29/11/07; full list of members (4 pages)
20 December 2007Director's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 29/11/06; full list of members (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 December 2005Return made up to 29/11/05; full list of members (4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
12 December 2004Return made up to 29/11/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Registered office changed on 11/10/04 from: r a clement assocaites argyll square oban argyll PA34 4AB (1 page)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 29/11/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Ad 15/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 November 1999Secretary resigned (1 page)
29 November 1999Incorporation (17 pages)