Balloch
Inverness
IV2 7HP
Scotland
Secretary Name | Mr Gareth David Jones |
---|---|
Status | Current |
Appointed | 01 December 2023(11 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
Director Name | Mrs Tiffany Jane Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Payroll Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 Schoolcroft Culbokie Ross-Shire IV8 8LB Scotland |
Director Name | Mr Gareth David Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
Secretary Name | Mrs Tiffany Jane Jones |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Schoolcroft Culbokie Ross-Shire IV8 8LB Scotland |
Director Name | Mrs Tiffany Jane Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2022(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2022) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
Registered Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Gareth David Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 December 2023 | Appointment of Mr Gareth David Jones as a secretary on 1 December 2023 (2 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
1 May 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Tiffany Jane Jones as a director on 16 September 2022 (1 page) |
27 March 2023 | Appointment of Mrs Tiffany Jane Jones as a director on 16 September 2022 (2 pages) |
21 March 2023 | Change of details for Mrs Tiffany Jane Jones as a person with significant control on 19 March 2023 (2 pages) |
20 March 2023 | Cessation of Gareth David Jones as a person with significant control on 19 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Gareth David Jones as a director on 19 March 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
31 October 2022 | Statement of capital following an allotment of shares on 1 October 2022
|
31 October 2022 | Change of details for Mr Gareth David Jones as a person with significant control on 1 October 2022 (2 pages) |
20 September 2022 | Company name changed gareth jones consulting LTD\certificate issued on 20/09/22
|
20 September 2022 | Appointment of Mrs Tiffany Jane Jones as a director on 16 September 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 August 2021 | Change of details for Mr Gareth David Jones as a person with significant control on 14 June 2021 (2 pages) |
3 August 2021 | Change of details for Mrs Tiffany Jane Jones as a person with significant control on 14 June 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Gareth David Jones on 14 June 2021 (2 pages) |
16 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
6 August 2019 | Change of details for Mr Gareth David Jones as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Notification of Tiffany Jane Jones as a person with significant control on 1 August 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Gareth David Jones on 8 November 2014 (2 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Termination of appointment of Tiffany Jones as a secretary (1 page) |
11 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2014 | Termination of appointment of Tiffany Jones as a director (1 page) |
11 July 2014 | Termination of appointment of Tiffany Jones as a secretary (1 page) |
11 July 2014 | Termination of appointment of Tiffany Jones as a director (1 page) |
11 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders
|
24 July 2013 | Company name changed emjay systems LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed emjay systems LIMITED\certificate issued on 24/07/13
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Incorporation (24 pages) |
2 March 2012 | Incorporation (24 pages) |