Company NameJessop Jewellers Limited
DirectorsChristopher Charles Jessop and Sophie Jessop
Company StatusActive
Company NumberSC266963
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Charles Jessop
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMrs Sophie Jessop
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMrs Elaine May Jessop
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence Address2 Loch Leven Court
Wester Balgedie
Kinross
Kinross-Shire
KY13 9NE
Scotland
Director NameMr Paul Rodric Jessop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address2 Loch Leven Court
Wester Balgedie
Kinross
Kinross-Shire
KY13 9NE
Scotland
Secretary NameMrs Elaine May Jessop
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence Address2 Loch Leven Court
Wester Balgedie
Kinross
Kinross-Shire
KY13 9NE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitejessopjewellers.com

Location

Registered AddressEQ Accountants Llp
Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750 at £1Mr Paul Jessop
75.00%
Ordinary
250 at £1Mrs Elaine Jessop
25.00%
Ordinary

Financials

Year2014
Net Worth£888,504
Cash£323,947
Current Liabilities£250,264

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

21 April 2020Delivered on: 27 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 May 2004Delivered 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

Filing History

1 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
6 April 2021Termination of appointment of Paul Rodric Jessop as a director on 27 January 2021 (1 page)
26 March 2021Appointment of Mrs Sophie Jessop as a director on 27 January 2021 (2 pages)
26 March 2021Appointment of Mr Christopher Charles Jessop as a director on 27 January 2021 (2 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
27 April 2020Registration of charge SC2669630002, created on 21 April 2020 (12 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
16 April 2019Cessation of Paul Rodric Jessop as a person with significant control on 4 April 2019 (1 page)
16 April 2019Notification of Goldcrest 48 Limited as a person with significant control on 4 April 2019 (2 pages)
11 April 2019Purchase of own shares. (3 pages)
11 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 650
(4 pages)
26 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 May 2018Purchase of own shares. (3 pages)
29 May 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 700
(4 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
3 May 2018Cessation of Elaine May Jessop as a person with significant control on 2 November 2017 (1 page)
3 May 2018Change of details for Mr Paul Rodric Jessop as a person with significant control on 2 November 2017 (2 pages)
20 February 2018Particulars of variation of rights attached to shares (2 pages)
20 February 2018Change of share class name or designation (2 pages)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attaching to the ordinary shares are as set out from time to time in the articles. 15/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 November 2017Satisfaction of charge 1 in full (4 pages)
24 November 2017Satisfaction of charge 1 in full (4 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Purchase of own shares. (3 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Termination of appointment of Elaine May Jessop as a director on 2 November 2017 (2 pages)
8 November 2017Termination of appointment of Elaine May Jessop as a director on 2 November 2017 (2 pages)
8 November 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 750
(4 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Resolutions
  • RES13 ‐ Share buyback agreement approved 02/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 November 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 750
(4 pages)
8 November 2017Resolutions
  • RES13 ‐ Share buyback agreement approved 02/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 November 2017Termination of appointment of Elaine May Jessop as a secretary on 2 November 2017 (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Termination of appointment of Elaine May Jessop as a secretary on 2 November 2017 (2 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2016Registered 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 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Registered 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 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 July 2014Director's details changed for Mr Elaine May Jessop on 30 April 2014 (2 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Secretary's details changed for Mrs Elaine May Jessop on 30 April 2014 (1 page)
8 July 2014Secretary's details changed for Mrs Elaine May Jessop on 30 April 2014 (1 page)
8 July 2014Director's details changed for Mr Elaine May Jessop on 30 April 2014 (2 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Director's details changed for Paul Jessop on 26 April 2013 (2 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Paul Jessop on 26 April 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
18 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 1,000
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 1,000
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
9 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Return made up to 26/04/09; full list of members (5 pages)
16 July 2009Return made up to 26/04/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 May 2008Return made up to 26/04/08; full list of members (7 pages)
21 May 2008Return made up to 26/04/08; full list of members (7 pages)
9 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
9 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
14 May 2007Return made up to 26/04/07; no change of members (7 pages)
14 May 2007Return made up to 26/04/07; no change of members (7 pages)
1 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
1 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
14 June 2005Return made up to 26/04/05; full list of members (7 pages)
14 June 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2004Partic of mort/charge * (6 pages)
20 May 2004Partic of mort/charge * (6 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (9 pages)
26 April 2004Incorporation (9 pages)