Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary Name | Sheila Marin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL Scotland |
Website | jaysperformance.co.uk |
---|
Registered Address | Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
900 at £1 | Jason Marin 90.00% Ordinary |
---|---|
100 at £1 | Sheila Marin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,558 |
Cash | £15,216 |
Current Liabilities | £26,360 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 27 October 2022 (overdue) |
27 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
4 April 2018 | Notification of Jason Marin as a person with significant control on 2 April 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Sheila Marin on 10 November 2014 (1 page) |
26 October 2015 | Secretary's details changed for Sheila Marin on 10 November 2014 (1 page) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Registered office address changed from 25 Elphinstone Street Kincardine Fife FK10 4RH to Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 25 Elphinstone Street Kincardine Fife FK10 4RH to Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 25 Elphinstone Street Kincardine Fife FK10 4RH to Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL on 8 October 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Registered office address changed from 25 Elphinstone Street Kincardine Alloa Falkirk FK10 4RH Scotland on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 25 Elphinstone Street Kincardine Alloa Falkirk FK10 4RH Scotland on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Director's details changed for Jason Marin on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jason Marin on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Jason Marin on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 11/3 south oswald road edinburgh midlothian EH9 2HQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 11/3 south oswald road edinburgh midlothian EH9 2HQ (1 page) |
12 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 December 2004 | Return made up to 13/10/04; full list of members
|
17 December 2004 | Return made up to 13/10/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 1F2 12 halmyre street edinburgh EH6 8PZ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 1F2 12 halmyre street edinburgh EH6 8PZ (1 page) |
13 October 2003 | Incorporation (8 pages) |
13 October 2003 | Incorporation (8 pages) |