Company NameCliffe Jones Ltd.
DirectorCliffe Kelvin Jones
Company StatusActive
Company NumberSC231638
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Cliffe Kelvin Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address10 Mansfield Road
Balerno
Edinburgh
EH14 7LA
Scotland
Secretary NameJosephine Jones
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Mansfield Road
Balerno
Edinburgh
EH14 7LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSt. Georges Building C/O Sk And Co Accountants
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Cliffe Kelvin Jones
50.00%
Ordinary
1 at £1Josephine Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£8,218
Current Liabilities£47,345

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

8 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 December 2020Registered office address changed from C/O Riaz Ahmad & Company, Ca, 96 West Regent Street Glasgow G2 2QD to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 4 December 2020 (1 page)
22 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Return made up to 02/05/08; full list of members (3 pages)
19 November 2008Return made up to 02/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 June 2007Return made up to 02/05/07; full list of members (2 pages)
4 June 2007Return made up to 02/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2006Return made up to 02/05/06; full list of members (2 pages)
5 July 2006Return made up to 02/05/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Return made up to 02/05/05; full list of members (2 pages)
4 October 2005Return made up to 02/05/05; full list of members (2 pages)
7 July 2005Return made up to 09/04/05; no change of members (2 pages)
7 July 2005Return made up to 09/04/05; no change of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 166 buchanan street glasgow G1 2LS (1 page)
11 June 2002Registered office changed on 11/06/02 from: 166 buchanan street glasgow G1 2LS (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)