Company NameJLR Network Consultancy Ltd
DirectorJane Keyte
Company StatusLiquidation
Company NumberSC314886
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Keyte
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMaureen Renfrew
NationalityBritish
StatusCurrent
Appointed06 December 2007(10 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleSocial Worker
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMyaccountant.co.uk Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressWestpoint
78 Queens Road
Bristol
BS8 1QX

Location

Registered AddressC/O Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Miss Jane Lynne Renfrew
100.00%
Ordinary A

Financials

Year2014
Net Worth£43,053
Cash£59,272
Current Liabilities£16,628

Accounts

Latest Accounts24 November 2021 (2 years, 5 months ago)
Next Accounts Due24 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End24 November

Returns

Latest Return18 January 2021 (3 years, 3 months ago)
Next Return Due1 February 2022 (overdue)

Filing History

1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
24 April 2020Change of details for Mrs Jane Keyte as a person with significant control on 13 April 2020 (2 pages)
24 April 2020Director's details changed for Mrs Jane Keyte on 13 April 2020 (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mrs Jane Keyte on 1 March 2019 (2 pages)
16 January 2020Secretary's details changed for Maureen Renfrew on 1 March 2019 (1 page)
23 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
1 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
25 January 2019Change of details for Miss Jane Keyte as a person with significant control on 1 July 2016 (2 pages)
25 January 2019Director's details changed for Miss Jane Keyte on 1 July 2016 (2 pages)
29 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
28 August 2018Change of details for Miss Jane Keyte as a person with significant control on 4 July 2018 (2 pages)
28 August 2018Director's details changed for Miss Jane Keyte on 4 July 2018 (2 pages)
1 February 2018Change of details for Miss Jane Renfrew as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Miss Jane Renfrew on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Director's details changed for Miss Jane Renfrew on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Miss Jane Renfrew on 13 February 2014 (2 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
2 October 2013Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Director's details changed for Jane Lynne Renfrew on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Jane Lynne Renfrew on 26 October 2012 (2 pages)
22 May 2012Registered office address changed from 167 Forest Avenue Aberdeen AB15 4UU United Kingdom on 22 May 2012 (1 page)
22 May 2012Director's details changed for Jane Lynne Renfrew on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 167 Forest Avenue Aberdeen AB15 4UU United Kingdom on 22 May 2012 (1 page)
22 May 2012Director's details changed for Jane Lynne Renfrew on 22 May 2012 (2 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 February 2010Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page)
5 February 2010Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 18/01/09; full list of members (3 pages)
3 March 2009Return made up to 18/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW (1 page)
1 February 2008Return made up to 18/01/08; full list of members (5 pages)
1 February 2008Return made up to 18/01/08; full list of members (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)