Company NameJ.V. Finn Limited
DirectorJonathan Victor Finn
Company StatusActive
Company NumberSC238034
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Victor Finn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address104 Rose Street
Edinburgh
EH2 2NN
Scotland
Secretary NameHazel Finn
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Bracknell Gardens
London
NW3 7EH
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Rose Street
Edinburgh
EH2 2NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Hazel Finn
50.00%
Ordinary
1 at £1Jonathan Finn
50.00%
Ordinary

Financials

Year2014
Net Worth£48,749
Cash£1,492
Current Liabilities£66,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

8 July 2013Delivered on: 24 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 146 - 150 rose street south lane edinburgh mid 62674.
Outstanding
3 June 2013Delivered on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
24 July 2013Registration of charge 2380340002 (8 pages)
24 July 2013Registration of charge 2380340002 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Registration of charge 2380340001 (20 pages)
8 June 2013Registration of charge 2380340001 (20 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
17 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Jonathan Victor Finn on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Victor Finn on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 11/10/07; full list of members (2 pages)
15 October 2007Return made up to 11/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
9 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 October 2005Return made up to 11/10/05; full list of members (2 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Return made up to 11/10/05; full list of members (2 pages)
26 October 2005Secretary's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 January 2004Registered office changed on 19/01/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
19 January 2004Registered office changed on 19/01/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
4 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Memorandum and Articles of Association (11 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Memorandum and Articles of Association (11 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)