Company NameESJ Restaurants Limited
DirectorsElliot Scott Jardine and Alison Jardine
Company StatusActive
Company NumberSC391087
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Elliot Scott Jardine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleFranchisee
Country of ResidenceScotland
Correspondence AddressC/O McDonalds 144-148 High Street
Falkirk
FK1 1NR
Scotland
Director NameMrs Alison Jardine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1/14 Falkirk Business Hub
45 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland
Director NameMrs Alison Jardine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-148 High Street
Falkirk
FK1 1NR
Scotland

Contact

Websitemcdonalds.co.uk

Location

Registered AddressSuite 1/14 Falkirk Business Hub
45 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

150 at £1Mr Elliot Scott Jardine
75.00%
Ordinary A
50 at £1Alison Mary Jardine
25.00%
Ordinary B

Financials

Year2014
Net Worth-£375,399
Cash£899,728
Current Liabilities£1,687,808

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (28 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (25 pages)
7 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
2 December 2021Registered office address changed from Suite 2/6 Falkirk Business Hub Vicar Street Falkirk FK1 1LL Scotland to Suite 1/14 Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL on 2 December 2021 (1 page)
2 December 2021Director's details changed for Mr Elliot Scott Jardine on 2 December 2021 (2 pages)
20 September 2021Full accounts made up to 31 December 2020 (28 pages)
30 July 2021Memorandum and Articles of Association (36 pages)
29 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (29 pages)
6 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 144-148 High Street Falkirk FK1 1NR to Suite 2/6 Falkirk Business Hub Vicar Street Falkirk FK1 1LL on 2 December 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (27 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
25 August 2018Full accounts made up to 31 December 2017 (27 pages)
5 July 2018Termination of appointment of Alison Jardine as a director on 5 July 2018 (1 page)
5 July 2018Appointment of Mrs Alison Jardine as a director on 5 July 2018 (2 pages)
27 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
4 August 2017Full accounts made up to 31 December 2016 (27 pages)
12 May 2017Appointment of Alison Jardine as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Alison Jardine as a director on 12 May 2017 (2 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 September 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
30 September 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
28 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2013Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 200
(4 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Resolutions
  • RES13 ‐ Proposed purchase of business + certain assets of restaurant operated from central retail park be approved re S.190 of the companies act 2006 30/05/2012
(2 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 200
(4 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to issue up to 150A ordinary shares of £1 each and 50B preference shares of £1 each 30/05/2012
(33 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to issue up to 150A ordinary shares of £1 each and 50B preference shares of £1 each 30/05/2012
(33 pages)
12 June 2012Resolutions
  • RES13 ‐ Proposed purchase of business + certain assets of restaurant operated from central retail park be approved re S.190 of the companies act 2006 30/05/2012
(2 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from C/O Mcdonald's Corstorphine Retail Park Edinburgh EH12 8HW United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from C/O Mcdonald's Corstorphine Retail Park Edinburgh EH12 8HW United Kingdom on 10 March 2011 (2 pages)
2 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
2 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 January 2011Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages)
21 January 2011Registered office address changed from C/O Mcdonald's Costorphine Retail Park Edinburgh EH12 8HW United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O Mcdonald's Costorphine Retail Park Edinburgh EH12 8HW United Kingdom on 21 January 2011 (1 page)
21 January 2011Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages)
6 January 2011Incorporation (24 pages)
6 January 2011Incorporation (24 pages)