Company NameJ G Chierchia Ltd.
DirectorJonathan Gerardo Chierchia
Company StatusActive
Company NumberSC291491
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathan Gerardo Chierchia
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleWaiter
Country of ResidenceScotland
Correspondence Address34d Brunstane Road
Joppa
Edinburgh
EH15 2QN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Gerardo Chierchia
100.00%
Ordinary

Financials

Year2014
Net Worth£6,274
Cash£37,298
Current Liabilities£36,923

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

30 October 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F5 2 ponton street edinburgh MID12674.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
12 May 2021Registered office address changed from Steedman & Co Ltd 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA to Steedman & Co Ltd 7 Howe Street Edinburgh EH3 6TE on 19 August 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Registered office address changed from 34D Brunstane Road Edinburgh EH15 2QN Scotland on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 34D Brunstane Road Edinburgh EH15 2QN Scotland on 30 July 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
13 November 2012Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 13 November 2012 (1 page)
13 November 2012Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Jonathan Gerardo Chierchia on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Jonathan Gerardo Chierchia on 26 October 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
5 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
5 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
9 September 2008Director's change of particulars / jonathan chierchia / 09/09/2008 (1 page)
9 September 2008Director's change of particulars / jonathan chierchia / 09/09/2008 (1 page)
4 September 2008Director's change of particulars / jonathan chierchia / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / jonathan chierchia / 04/09/2008 (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 24/10/06; full list of members (2 pages)
24 October 2006Return made up to 24/10/06; full list of members (2 pages)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (16 pages)
10 October 2005Incorporation (16 pages)