Company NameJack Family Partners Limited
Company StatusActive
Company NumberSC509149
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Alice Daisy Jack
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourance House
Lockerbie
Dumfriesshire
DG11 1TP
Scotland
Director NameMr Will David John Jack
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressCourance House
Lockerbie
Dumfriesshire
DG11 1TP
Scotland
Director NameBaroness Emily Ann Sweerts De Landas
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleTutor And Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park, T
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Alice Daisy Brooke
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourance House
Lockerbie
Dumfriesshire
DG11 1TP
Scotland
Director NameMrs Emily Ann Jack
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park, T
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Elisabeth Ann Jack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park, T
Heathhall
Dumfries
DG1 3SJ
Scotland
Secretary NameFarries, Kirk & McVean (Corporation)
StatusCurrent
Appointed08 March 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressDumfries Enterprise Park Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourance House
Lockerbie
Dumfriesshire
DG11 1TP
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2015(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressFarries, Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 July 2019Change of details for Miss Emily Ann Jack as a person with significant control on 31 July 2018 (2 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 July 2019Director's details changed for Ms Emily Ann Jack on 31 July 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 November 2017Cessation of Alister William Jack as a person with significant control on 13 November 2017 (1 page)
26 June 2017Notification of Will David John Jack as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Emily Ann Jack as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alice Daisy Jack as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Alister William Jack as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Will David John Jack as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Alister William Jack as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Emily Ann Jack as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Alice Daisy Jack as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Appointment of Mrs Elisabeth Ann Jack as a director on 1 June 2017 (2 pages)
23 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
23 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
23 June 2017Appointment of Mrs Elisabeth Ann Jack as a director on 1 June 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 March 2017Appointment of Farries, Kirk & Mcvean as a secretary on 8 March 2017 (2 pages)
10 March 2017Appointment of Farries, Kirk & Mcvean as a secretary on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 March 2017 (1 page)
12 September 2016Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2016 (1 page)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,000
(7 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,000
(7 pages)
24 June 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 3,000
(30 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 3,000
(30 pages)
24 June 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)