Company NameJ Reavley Factoring Limited
DirectorsJack Reavley and Patrick Alan McCarthy Skehan
Company StatusActive
Company NumberSC386737
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Reavley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameMr Jack Reavley
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NamePatrick Alan McCarthy Skehan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Taits Lane
Dundee
Angus
DD2 1DZ
Scotland
Director NameMr Neil Clark Dymock
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address17-21 Taits Lane
Dundee
Angus
DD2 1DZ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jack Reavley
100.00%
Ordinary

Financials

Year2014
Net Worth£44,395
Cash£6,920
Current Liabilities£6,188

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Termination of appointment of Neil Clark Dymock as a director on 31 March 2020 (1 page)
22 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 April 2017Appointment of Patrick Alan Mccarthy Skehan as a director on 1 April 2017 (3 pages)
12 April 2017Appointment of Mr Neil Clark Dymock as a director on 1 April 2017 (3 pages)
12 April 2017Appointment of Mr Neil Clark Dymock as a director on 1 April 2017 (3 pages)
12 April 2017Appointment of Patrick Alan Mccarthy Skehan as a director on 1 April 2017 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
15 October 2013Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page)
15 October 2013Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 October 2011Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 September 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
1 September 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
8 October 2010Incorporation (23 pages)
8 October 2010Incorporation (23 pages)