Tarbert
Argyll
PA29 6UL
Scotland
Director Name | Mr William Reilly |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Secretary Name | Kimberly Anne Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Director Name | Kimberly Anne Reilly |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(5 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
Secretary Name | Martha Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Killermont Road Bearsden Glasgow Lanarkshire G61 2JB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jack-jill.co.uk |
---|
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Miss Kimberly Anne Reilly 25.00% Ordinary C |
---|---|
25 at £1 | Mr William Reilly 25.00% Ordinary A |
25 at £1 | Mrs Laura Fuller 25.00% Ordinary D |
25 at £1 | Mrs Martha Reilly 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £106,529 |
Cash | £53,774 |
Current Liabilities | £15,778 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
18 January 2024 | Director's details changed for Mr William Reilly on 18 January 2024 (2 pages) |
---|---|
18 January 2024 | Director's details changed for Martha Reilly on 18 January 2024 (2 pages) |
18 January 2024 | Secretary's details changed for Kimberly Anne Reilly on 18 January 2024 (1 page) |
18 January 2024 | Director's details changed for Kimberly Anne Reilly on 18 January 2024 (2 pages) |
18 December 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to The Old Surgery School Road Tarbert Argyll PA29 6UL on 18 December 2023 (1 page) |
18 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
3 November 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
27 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (3 pages) |
9 December 2019 | Registered office address changed from 266 Saracen Street Glasgow G22 5LF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 December 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (15 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
30 March 2009 | Director appointed kimberley anne reilly (2 pages) |
30 March 2009 | Director appointed kimberley anne reilly (2 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
30 April 2008 | Return made up to 12/02/08; full list of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (9 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (9 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (10 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (10 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 February 2004 | Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
26 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
12 February 2003 | Incorporation (20 pages) |
12 February 2003 | Incorporation (20 pages) |