Company NameJorem Limited
DirectorsCharles Clark and Moira Clark
Company StatusActive
Company NumberSC243897
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles Clark
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address55 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameMoira Clark
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMrs Moira Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration20 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address55 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01346 513257
Telephone regionFraserburgh

Location

Registered Address55 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

51 at £1Charles Clark
51.00%
Ordinary
49 at £1Moira Clark
49.00%
Ordinary

Financials

Year2014
Net Worth£169,813
Cash£200,551
Current Liabilities£31,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

10 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Director's details changed for Moira Clark on 3 May 2016 (2 pages)
10 May 2016Registered office address changed from 31 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 55 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Moira Clark on 3 May 2016 (1 page)
10 May 2016Director's details changed for Charles Clark on 3 May 2016 (2 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Director's details changed for Charles Clark on 13 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Moira Clark on 13 February 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 13/02/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2006Return made up to 13/02/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005New director appointed (1 page)
29 December 2004Amended accounts made up to 31 March 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 13/02/04; full list of members (6 pages)
30 December 2003Amended accounts made up to 31 March 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
13 February 2003Incorporation (15 pages)