Company NameJEKC Ltd
Company StatusActive
Company NumberSC514751
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Scott Wilson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Director NameNicola Jane Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Director NameLeah Moffat
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Director NameMr Paul James Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

9 February 2016Delivered on: 19 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Craigfoot inn, antermony road, milton of campsie, glasgow. STG30044.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Director's details changed for Leah Moffat on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Paul James Wilson on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Paul James Wilson as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 February 2016Registration of charge SC5147510002, created on 9 February 2016 (7 pages)
19 February 2016Registration of charge SC5147510002, created on 9 February 2016 (7 pages)
28 January 2016Registration of charge SC5147510001, created on 26 January 2016 (17 pages)
28 January 2016Registration of charge SC5147510001, created on 26 January 2016 (17 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)