Company NameJlcom Limited
DirectorGary James McArthur
Company StatusActive
Company NumberSC444316
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Gary James McArthur
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(1 month, 1 week after company formation)
Appointment Duration11 years
RoleTelephone Engineer
Country of ResidenceScotland
Correspondence AddressThe Lodge Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
Director NameGavin John Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleProduction Executive
Country of ResidenceScotland
Correspondence Address21 Stanley Road
Saltcoats
Ayrshire
KA21 5BB
Scotland
Director NameAdam Paul Sharoudi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2015)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressRolland House Newbridge Industrial Estate
Clifton Hall Road
Edinburgh
EH28 8PW
Scotland

Contact

Websiteoricom.co.uk
Email address[email protected]
Telephone0800 8495222
Telephone regionFreephone

Location

Registered AddressThe Lodge Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Mr Gary James Mcarthur
50.00%
Ordinary
1 at £1Oricom LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£30,030
Cash£29,576
Current Liabilities£28,602

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

24 August 2017Delivered on: 29 August 2017
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
13 January 2022Change of details for Mr Gary James Mcarthur as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Cessation of Oricom Limited as a person with significant control on 6 April 2016 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
3 December 2021Satisfaction of charge SC4443160001 in full (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
19 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 August 2017Registration of charge SC4443160001, created on 24 August 2017 (14 pages)
29 August 2017Registration of charge SC4443160001, created on 24 August 2017 (14 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Registered office address changed from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 27 April 2016 (1 page)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Termination of appointment of Gavin John Brown as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Adam Paul Sharoudi as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Adam Paul Sharoudi as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Gavin John Brown as a director on 10 July 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 May 2013Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 17 May 2013 (1 page)
13 May 2013Appointment of Adam Paul Sharoudi as a director (2 pages)
13 May 2013Appointment of Adam Paul Sharoudi as a director (2 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
(3 pages)
17 April 2013Appointment of Gary James Mcarthur as a director (2 pages)
17 April 2013Appointment of Gary James Mcarthur as a director (2 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)