Company NameOrchard Books & Payroll Ltd
DirectorTiffany Jane Jones
Company StatusActive
Company NumberSC418477
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)
Previous NamesEmjay Systems Limited and Gareth Jones Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Tiffany Jane Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland
Secretary NameMr Gareth David Jones
StatusCurrent
Appointed01 December 2023(11 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland
Director NameMrs Tiffany Jane Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RolePayroll Administrator
Country of ResidenceScotland
Correspondence Address7 Schoolcroft
Culbokie
Ross-Shire
IV8 8LB
Scotland
Director NameMr Gareth David Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland
Secretary NameMrs Tiffany Jane Jones
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Schoolcroft
Culbokie
Ross-Shire
IV8 8LB
Scotland
Director NameMrs Tiffany Jane Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2022)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland

Location

Registered Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Gareth David Jones
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2023Appointment of Mr Gareth David Jones as a secretary on 1 December 2023 (2 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
1 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
27 March 2023Termination of appointment of Tiffany Jane Jones as a director on 16 September 2022 (1 page)
27 March 2023Appointment of Mrs Tiffany Jane Jones as a director on 16 September 2022 (2 pages)
21 March 2023Change of details for Mrs Tiffany Jane Jones as a person with significant control on 19 March 2023 (2 pages)
20 March 2023Cessation of Gareth David Jones as a person with significant control on 19 March 2023 (1 page)
20 March 2023Termination of appointment of Gareth David Jones as a director on 19 March 2023 (1 page)
28 December 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
31 October 2022Statement of capital following an allotment of shares on 1 October 2022
  • GBP 3
(3 pages)
31 October 2022Change of details for Mr Gareth David Jones as a person with significant control on 1 October 2022 (2 pages)
20 September 2022Company name changed gareth jones consulting LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
(3 pages)
20 September 2022Appointment of Mrs Tiffany Jane Jones as a director on 16 September 2022 (2 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 August 2021Change of details for Mr Gareth David Jones as a person with significant control on 14 June 2021 (2 pages)
3 August 2021Change of details for Mrs Tiffany Jane Jones as a person with significant control on 14 June 2021 (2 pages)
3 August 2021Director's details changed for Mr Gareth David Jones on 14 June 2021 (2 pages)
16 June 2021Registered office address changed from 2 Denny Road Cromarty Ross-Shire IV11 8YT to 3 Wyvis Drive Balloch Inverness IV2 7HP on 16 June 2021 (1 page)
15 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
6 August 2019Change of details for Mr Gareth David Jones as a person with significant control on 1 August 2019 (2 pages)
6 August 2019Notification of Tiffany Jane Jones as a person with significant control on 1 August 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages)
5 August 2015Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages)
3 November 2014Registered office address changed from 7 Schoolcroft Culbokie Ross-Shire IV8 8LB to 2 Denny Road Cromarty Ross-Shire IV11 8YT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Schoolcroft Culbokie Ross-Shire IV8 8LB to 2 Denny Road Cromarty Ross-Shire IV11 8YT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Schoolcroft Culbokie Ross-Shire IV8 8LB to 2 Denny Road Cromarty Ross-Shire IV11 8YT on 3 November 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Termination of appointment of Tiffany Jones as a secretary (1 page)
11 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2014Termination of appointment of Tiffany Jones as a director (1 page)
11 July 2014Termination of appointment of Tiffany Jones as a secretary (1 page)
11 July 2014Termination of appointment of Tiffany Jones as a director (1 page)
11 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(5 pages)
24 July 2013Company name changed emjay systems LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed emjay systems LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 March 2012Incorporation (24 pages)
2 March 2012Incorporation (24 pages)