Company NameJaskev Limited
Company StatusActive
Company NumberSC240439
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Rosaline Cameron Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleDental Nurse
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr William John Hendry
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMrs Rosaline Cameron Hendry
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr Jason Stuart Hendry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(17 years after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameKevin John Hendry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 2014)
RoleMarine Electrician
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJason Stuart Hendry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RolePipe Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Broad Street
Peterhead
Grampian
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rosaline Cameron Hendry
50.00%
Ordinary
1 at £1William John Hendry
50.00%
Ordinary

Financials

Year2014
Net Worth£610,453
Cash£85,096
Current Liabilities£40,339

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

5 October 2010Delivered on: 8 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 brucklay court, peterhead ABN106213.
Outstanding
4 October 2010Delivered on: 8 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 york terrace, peterhead ABN78003.
Outstanding
24 March 2009Delivered on: 25 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 aalesund road, peterhead ABN99910.
Outstanding
24 March 2009Delivered on: 25 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 henderson park, peterhead ABN56504.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 December 2019Appointment of Mr Jason Stuart Hendry as a director on 12 December 2019 (2 pages)
29 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
6 December 2018Director's details changed for Mrs Rosaline Cameron Hendry on 2 December 2002 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Change of details for Mrs Rosaline Cameron Hendry as a person with significant control on 24 October 2017 (2 pages)
11 December 2017Change of details for Mr William John Hendry as a person with significant control on 24 October 2017 (2 pages)
11 December 2017Change of details for Mr William John Hendry as a person with significant control on 24 October 2017 (2 pages)
11 December 2017Change of details for Mrs Rosaline Cameron Hendry as a person with significant control on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr William John Hendry on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr William John Hendry on 24 October 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Secretary's details changed for Mrs Rosaline Cameron Hendry on 24 October 2017 (1 page)
13 November 2017Director's details changed for Mrs Rosaline Cameron Hendry on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mrs Rosaline Cameron Hendry on 24 October 2017 (2 pages)
13 November 2017Secretary's details changed for Mrs Rosaline Cameron Hendry on 24 October 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
9 January 2015Termination of appointment of Jason Stuart Hendry as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Jason Stuart Hendry as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Jason Stuart Hendry as a director on 1 January 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Director's details changed for Jason Stuart Hendry on 16 January 2014 (2 pages)
26 November 2014Director's details changed for Jason Stuart Hendry on 16 January 2014 (2 pages)
18 March 2014Termination of appointment of Kevin Hendry as a director (1 page)
18 March 2014Termination of appointment of Kevin Hendry as a director (1 page)
9 January 2014Appointment of Jason Stuart Hendry as a director (3 pages)
9 January 2014Appointment of Kevin John Hendry as a director (3 pages)
9 January 2014Appointment of Kevin John Hendry as a director (3 pages)
9 January 2014Appointment of Jason Stuart Hendry as a director (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Return made up to 12/11/08; no change of members (4 pages)
14 November 2008Return made up to 12/11/08; no change of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 November 2007Return made up to 12/11/07; no change of members (7 pages)
21 November 2007Return made up to 12/11/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 November 2006Return made up to 12/11/06; full list of members (7 pages)
17 November 2006Return made up to 12/11/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 12/11/05; full list of members (7 pages)
8 November 2005Return made up to 12/11/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
19 December 2002Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2002Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)