Company NameThe Jj Tree Limited
DirectorsCaroline Jane Dent and Michal John Fried
Company StatusActive
Company NumberSC374211
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NameYork Place (No.557) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Jane Dent
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameDr Michal John Fried
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NameCaroline Jane Dent
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Caroline Jane Dent
49.02%
Ordinary B
50 at £1Michal John Fried
49.02%
Ordinary A
1 at £1Trustee Of Jonah Fried
0.98%
Ordinary D
1 at £1Trustee Of Joshua Fried
0.98%
Ordinary C

Financials

Year2014
Net Worth£19,365
Cash£35,967
Current Liabilities£16,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (3 pages)
10 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 February 2021Confirmation statement made on 22 January 2021 with updates (6 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2020Change of share class name or designation (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
1 November 2016Particulars of variation of rights attached to shares (2 pages)
1 November 2016Particulars of variation of rights attached to shares (2 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 102
(6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 102
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 102
(5 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
22 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 102
(5 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 99
(4 pages)
13 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages)
13 April 2010Appointment of Dr Michal John Fried as a director (3 pages)
13 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
13 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
13 April 2010Appointment of Caroline Jane Dent as a secretary (3 pages)
13 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 99
(4 pages)
13 April 2010Appointment of Caroline Jane Dent as a director (3 pages)
13 April 2010Appointment of Caroline Jane Dent as a director (3 pages)
13 April 2010Appointment of Dr Michal John Fried as a director (3 pages)
13 April 2010Appointment of Caroline Jane Dent as a secretary (3 pages)
13 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
17 March 2010Company name changed york place (no.557) LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Company name changed york place (no.557) LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
5 March 2010Incorporation (52 pages)
5 March 2010Incorporation (52 pages)