Company NameM J D Holidays Limited
Company StatusActive
Company NumberSC412855
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMarie Jeannette Dewar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMr David Duncan Dewar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMs Jacqueline Curley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMrs Kirsten Anne Laing
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(12 years after company formation)
Appointment Duration4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Marie Jeannette Dewar
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,379
Cash£23,099
Current Liabilities£65,199

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
16 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
14 September 2020Director's details changed for Ms Jacqui Curley on 14 September 2020 (2 pages)
14 May 2020Change of details for Mrs Marie Jeanette Dewar as a person with significant control on 4 September 2019 (2 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
12 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
1 August 2019Appointment of Ms Jacqui Curley as a director on 1 August 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 December 2018Notification of David Duncan Dewar as a person with significant control on 8 May 2018 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 November 2017Appointment of Mr David Duncan Dewar as a director on 6 November 2017 (2 pages)
15 November 2017Appointment of Mr David Duncan Dewar as a director on 6 November 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Registered office address changed from 40 Lady Nairn Avenue Kirkcaldy KY1 2AW to 31 Townsend Place Kirkcaldy KY1 1HB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 40 Lady Nairn Avenue Kirkcaldy KY1 2AW to 31 Townsend Place Kirkcaldy KY1 1HB on 17 August 2016 (1 page)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(3 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(3 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(3 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(3 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(3 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(3 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages)
25 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages)
25 February 2013Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages)
22 February 2013Registered office address changed from 56 Mid Street Kirkcaldy Fife KY1 2PN United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 56 Mid Street Kirkcaldy Fife KY1 2PN United Kingdom on 22 February 2013 (1 page)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(3 pages)
8 December 2011Incorporation (48 pages)
8 December 2011Incorporation (48 pages)