Company NameJorro Ltd
DirectorDavid William Pickles
Company StatusActive
Company NumberSC471513
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David William Pickles
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address712 Edinburgh Road
Glasgow
G33 3PU
Scotland
Director NameMr Dominic Joseph McNally
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland

Contact

Websitejorro.co.uk
Telephone01786 357210
Telephone regionStirling

Location

Registered Address712 Edinburgh Road
Glasgow
G33 3PU
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1David William Pickles
50.00%
Ordinary
50 at £1Dominic Joseph Mcnally
50.00%
Ordinary

Financials

Year2014
Turnover£119,959
Gross Profit£58,535
Net Worth£898
Cash£25,739
Current Liabilities£43,404

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
9 May 2017Registered office address changed from Unit 75 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to Unit 12 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 9 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Unit 75 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 30 November 2016 (1 page)
15 March 2016Registered office address changed from 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 15 March 2016 (1 page)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Director's details changed for Mr Dominic Joseph Mcnally on 14 March 2015 (2 pages)
15 March 2016Director's details changed for Mr David William Pickles on 14 March 2016 (2 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 March 2015Director's details changed for Mr David William Pickles on 1 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Dominic Joseph Mcnally on 1 January 2015 (2 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr David William Pickles on 1 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Dominic Joseph Mcnally on 1 January 2015 (2 pages)
5 February 2015Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR Scotland to 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR Scotland to 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF on 5 February 2015 (2 pages)
4 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)