Company NameJeccs Investments Limited
DirectorJohn Wallace
Company StatusActive
Company NumberSC399138
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr John Wallace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Park Circus
Ayr
Ayrshire
K7 2DJ
Secretary NameMrs Christina Mary Wallace
StatusCurrent
Appointed12 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address19 Park Circus
Ayr
KA7 2DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJohn Wallace
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Park Circus
Ayr
Ayrshire
KA7 2DJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 Park Circus
Ayr
KA7 2DJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

7 at £1Craig Wallace
7.00%
Ordinary
7 at £1Emily Wallace
7.00%
Ordinary
7 at £1Stephen Wallace
7.00%
Ordinary
51 at £1John Wallace
51.00%
Ordinary
28 at £1Christina Wallace
28.00%
Ordinary

Financials

Year2014
Net Worth£208,669
Cash£2,192
Current Liabilities£67,798

Accounts

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

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 4 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (3 pages)
7 October 2022Registered office address changed from 30 Miller Road Ayr KA7 2AY to 19 Park Circus Ayr KA7 2DJ on 7 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 July 2022Termination of appointment of John Wallace as a secretary on 1 July 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2018Notification of Christina Mary Wallace as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Christina Mary Wallace as a secretary on 12 June 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
8 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
15 June 2011Appointment of John Wallace as a secretary (3 pages)
15 June 2011Appointment of John Wallace as a secretary (3 pages)
26 May 2011Appointment of John Wallace as a director (3 pages)
26 May 2011Appointment of John Wallace as a director (3 pages)
20 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 100
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 100
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 100
(4 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 May 2011Incorporation (23 pages)
9 May 2011Incorporation (23 pages)