Company NameJ & J Perry Limited
DirectorsJane Perry and John Anthony Marino Perry
Company StatusActive
Company NumberSC335319
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jane Perry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Anthony Marino Perry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB

Location

Registered AddressBluebird Care
75a Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Jane Perry
50.00%
Ordinary
500 at £1John Anthony Marino Perry
50.00%
Ordinary

Financials

Year2014
Turnover£1,317,061
Gross Profit£599,457
Net Worth£6,311
Cash£27,923
Current Liabilities£133,991

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2008Delivered on: 16 April 2008
Satisfied on: 27 April 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 November 2018Director's details changed for Mr John Anthony Marino Perry on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Jane Perry on 13 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 July 2016Registered office address changed from 67 Malbet Park Liberton Edinburgh Midlothian EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page)
24 July 2016Registered office address changed from 67 Malbet Park Liberton Edinburgh Midlothian EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
23 October 2015Total exemption full accounts made up to 31 May 2015 (16 pages)
23 October 2015Total exemption full accounts made up to 31 May 2015 (16 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Director's details changed for Jane Perry on 14 December 2009 (1 page)
13 May 2010Director's details changed for Jane Perry on 14 December 2009 (1 page)
18 December 2009Director's details changed for John Anthony Marino Perry on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Jane Perry on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Jane Perry on 14 December 2009 (2 pages)
18 December 2009Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
18 December 2009Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
18 December 2009Director's details changed for John Anthony Marino Perry on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
6 January 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 December 2007Incorporation (15 pages)
14 December 2007Incorporation (15 pages)