Company NameGeorge Kerr Junior Judo Ltd
DirectorsGeorge Kerr and Pauline Elizabeth Donaldson Kerr
Company StatusActive
Company NumberSC327642
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDr George Kerr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address5/4 Cables Wynd
Edinburgh
EH6 6DU
Scotland
Director NameMrs Pauline Elizabeth Donaldson Kerr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address5/4 Cables Wynd
Edinburgh
EH6 6DU
Scotland
Secretary NameDr George Kerr
NationalityBritish
StatusCurrent
Appointed30 July 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address5/4 Cables Wynd
Edinburgh
EH6 6DU
Scotland
Secretary NameMs Valerie Anne Stuart
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Caroline Gardens
Edinburgh
Midlothian
EH12 6XJ
Scotland

Contact

Telephone0131 5552436
Telephone regionEdinburgh

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr George Kerr
50.00%
Ordinary
1 at £1Pauline Elizabeth Donaldson Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,294
Cash£540
Current Liabilities£53,468

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

8 August 2007Delivered on: 14 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 July 2020Registered office address changed from The Club 44-46 West Bowling Green Street Edinburgh EH6 5PB to 7 Palmerston Place Edinburgh EH12 5AH on 16 July 2020 (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 July 2015Director's details changed for Dr George Kerr on 5 June 2015 (2 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page)
16 July 2015Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages)
16 July 2015Secretary's details changed for Dr George Kerr on 5 June 2015 (1 page)
16 July 2015Director's details changed for Dr George Kerr on 5 June 2015 (2 pages)
16 July 2015Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages)
16 July 2015Director's details changed for Dr George Kerr on 5 June 2015 (2 pages)
16 July 2015Director's details changed for Pauline Elizabeth Donaldson Kerr on 5 June 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Director's details changed for George Kerr on 12 July 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Director's details changed for Pauline Elizabeth Donaldson Kerr on 12 July 2014 (2 pages)
16 July 2014Secretary's details changed for George Kerr on 12 July 2014 (1 page)
16 July 2014Secretary's details changed for George Kerr on 12 July 2014 (1 page)
16 July 2014Director's details changed for George Kerr on 12 July 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Director's details changed for Pauline Elizabeth Donaldson Kerr on 12 July 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 12 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(14 pages)
6 August 2013Annual return made up to 12 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(14 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 September 2012Annual return made up to 12 July 2012 (14 pages)
13 September 2012Annual return made up to 12 July 2012 (14 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 September 2010Annual return made up to 12 July 2010 (14 pages)
16 September 2010Annual return made up to 12 July 2010 (14 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 October 2009Annual return made up to 12 July 2009 (5 pages)
20 October 2009Annual return made up to 12 July 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2008Secretary appointed george kerr (2 pages)
19 August 2008Return made up to 12/07/08; full list of members (7 pages)
19 August 2008Secretary appointed george kerr (2 pages)
19 August 2008Appointment terminated secretary valerie stuart (1 page)
19 August 2008Return made up to 12/07/08; full list of members (7 pages)
19 August 2008Appointment terminated secretary valerie stuart (1 page)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
12 July 2007Incorporation (15 pages)
12 July 2007Incorporation (15 pages)