Company NameL & P Jaconelli Ltd
DirectorsMario Paul Jaconelli and Dario Guillano Colaluca
Company StatusActive
Company NumberSC254768
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMario Paul Jaconelli
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EW
Scotland
Secretary NameMario Paul Jaconelli
NationalityBritish
StatusCurrent
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EW
Scotland
Director NameDario Guillano Colaluca
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(3 years after company formation)
Appointment Duration17 years, 8 months
RoleShop Owner
Country of ResidenceScotland
Correspondence Address27 Jordanhill Crescent
Jordanhill
Glasgow
Lanarkshire
G13 1UN
Scotland
Director NameLawrence Jaconelli
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 St. Kilda Drive
Glasgow
Lanarkshire
G14 9LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 9462605
Telephone regionGlasgow

Location

Registered Address1419 Maryhill Road
Glasgow
Lanarkshire
G20 9AA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

50 at £1Mario Paul Jaconelli
50.00%
Ordinary
25 at £1Dario Colaluca
25.00%
Ordinary
25 at £1Silvia Colaluca
25.00%
Ordinary

Financials

Year2014
Net Worth£17,075
Cash£55,659
Current Liabilities£70,523

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

22 March 2019Delivered on: 27 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Cessation of Dario Guillano Colaluca as a person with significant control on 6 April 2016 (1 page)
29 August 2017Notification of Dario Colaluca as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mario Paul Jaconelli on 26 August 2010 (2 pages)
8 September 2010Director's details changed for Dario Guillano Colaluca on 21 August 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2009Return made up to 26/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 October 2008Director and secretary's change of particulars / mario jaconelli / 26/08/2008 (1 page)
6 October 2008Return made up to 26/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 September 2007Return made up to 26/08/07; change of members (7 pages)
27 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
26 September 2006Return made up to 26/08/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 26/08/05; full list of members (7 pages)
22 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 September 2004Return made up to 26/08/04; full list of members (7 pages)
4 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Incorporation (17 pages)