Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mrs Sophie Jessop |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Mrs Elaine May Jessop |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Jewellers |
Country of Residence | Scotland |
Correspondence Address | 2 Loch Leven Court Wester Balgedie Kinross Kinross-Shire KY13 9NE Scotland |
Director Name | Mr Paul Rodric Jessop |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 2 Loch Leven Court Wester Balgedie Kinross Kinross-Shire KY13 9NE Scotland |
Secretary Name | Mrs Elaine May Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Jewellers |
Country of Residence | Scotland |
Correspondence Address | 2 Loch Leven Court Wester Balgedie Kinross Kinross-Shire KY13 9NE Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | jessopjewellers.com |
---|
Registered Address | EQ Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
750 at £1 | Mr Paul Jessop 75.00% Ordinary |
---|---|
250 at £1 | Mrs Elaine Jessop 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,504 |
Cash | £323,947 |
Current Liabilities | £250,264 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
21 April 2020 | Delivered on: 27 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
14 May 2004 | Delivered on: 20 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
6 April 2021 | Termination of appointment of Paul Rodric Jessop as a director on 27 January 2021 (1 page) |
26 March 2021 | Appointment of Mrs Sophie Jessop as a director on 27 January 2021 (2 pages) |
26 March 2021 | Appointment of Mr Christopher Charles Jessop as a director on 27 January 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 April 2020 | Registration of charge SC2669630002, created on 21 April 2020 (12 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
16 April 2019 | Cessation of Paul Rodric Jessop as a person with significant control on 4 April 2019 (1 page) |
16 April 2019 | Notification of Goldcrest 48 Limited as a person with significant control on 4 April 2019 (2 pages) |
11 April 2019 | Purchase of own shares. (3 pages) |
11 January 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
26 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 May 2018 | Purchase of own shares. (3 pages) |
29 May 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
3 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
3 May 2018 | Cessation of Elaine May Jessop as a person with significant control on 2 November 2017 (1 page) |
3 May 2018 | Change of details for Mr Paul Rodric Jessop as a person with significant control on 2 November 2017 (2 pages) |
20 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Resolutions
|
24 November 2017 | Satisfaction of charge 1 in full (4 pages) |
24 November 2017 | Satisfaction of charge 1 in full (4 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 November 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Purchase of own shares. (3 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Termination of appointment of Elaine May Jessop as a director on 2 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Elaine May Jessop as a director on 2 November 2017 (2 pages) |
8 November 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Cancellation of shares. Statement of capital on 2 November 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Termination of appointment of Elaine May Jessop as a secretary on 2 November 2017 (2 pages) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Termination of appointment of Elaine May Jessop as a secretary on 2 November 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 June 2016 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 28 June 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 July 2014 | Director's details changed for Mr Elaine May Jessop on 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Mrs Elaine May Jessop on 30 April 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mrs Elaine May Jessop on 30 April 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Elaine May Jessop on 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 May 2013 | Director's details changed for Paul Jessop on 26 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Paul Jessop on 26 April 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
16 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
9 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
9 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
14 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
20 May 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Partic of mort/charge * (6 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (9 pages) |
26 April 2004 | Incorporation (9 pages) |