Company NameKen Jack (Satellite & Aerial Services) Limited
DirectorBrian Simmonds
Company StatusActive
Company NumberSC228823
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Brian Simmonds
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameLouise Fraser Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleAdministrator
Correspondence Address25 Thornbridge Road
Garrowhill
Glasgow
Lanarkshire
G69 6RS
Scotland
Secretary NameMr Kenneth Francis Jack
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Loch Lea
Kirkintilloch
Glasgow
G66 2ND
Scotland
Director NameMr Kenneth Francis Jack
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 June 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address19 Loch Lea
Harestanes
Kirkintilloch
Lanarkshire
G66 2ND
Scotland
Secretary NameMrs Elaine Jack
NationalityBritish
StatusResigned
Appointed10 April 2006(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Correspondence Address19 Loch Lea
Harestanes
Kirkintilloch
Lanarkshire
G66 2ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekenjackltdglasgow.co.uk
Telephone0141 7786358
Telephone regionGlasgow

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Kenneth Jack
80.00%
Ordinary
20 at £1Brian Simmonds
20.00%
Ordinary

Financials

Year2014
Net Worth£29,621
Cash£20,832
Current Liabilities£15,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 December 2022Amended total exemption full accounts made up to 31 March 2021 (10 pages)
18 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 July 2022Registered office address changed from 16 Alder Grove Coatbridge ML5 3PT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 July 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
8 November 2021Cessation of Kenneth Francis Jack as a person with significant control on 1 January 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
22 February 2018Change of details for Mr Kenneth Francis Jack as a person with significant control on 10 October 2017 (2 pages)
22 February 2018Notification of Brian Simmonds as a person with significant control on 10 October 2017 (2 pages)
20 February 2018Registered office address changed from 15 Carmyle Avenue Tollcross Glasgow G32 8HL to 16 Alder Grove Coatbridge ML5 3PT on 20 February 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 June 2017Termination of appointment of Elaine Jack as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Kenneth Francis Jack as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Brian Simmonds as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Elaine Jack as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Kenneth Francis Jack as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Brian Simmonds as a director on 16 June 2017 (2 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
17 February 2015Director's details changed for Mr Kenneth Francis Jack on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Kenneth Francis Jack on 17 February 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kenneth Francis Jack on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kenneth Francis Jack on 22 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 06/03/08; full list of members (3 pages)
14 April 2008Return made up to 06/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 06/03/07; full list of members (2 pages)
19 April 2007Return made up to 06/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 June 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 October 2004Director's particulars changed (1 page)
4 May 2004Return made up to 06/03/04; full list of members (6 pages)
4 May 2004Return made up to 06/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(6 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)