Company NameJonick Limited
Company StatusActive
Company NumberSC540880
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Kerr Duff
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity Business Spaces 14-18 East Shaw Street
Kilmarnock
KA1 4AN
Scotland
Director NameMr Drew Macklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity Business Spaces 14-18 East Shaw Street
Kilmarnock
KA1 4AN
Scotland
Director NameMr Stephen Walton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity Business Spaces 14-18 East Shaw Street
Kilmarnock
KA1 4AN
Scotland

Location

Registered AddressTrinity Business Spaces
14-18 East Shaw Street
Kilmarnock
KA1 4AN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

24 May 2019Delivered on: 31 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14-18 east shaw street, kilmarnock, KA1 4AN, being the whole subjects registered in the land register of scotland under title number AYR35020.
Outstanding
6 June 2018Delivered on: 12 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 st quivox road, prestwick.
Outstanding
29 May 2018Delivered on: 8 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 31 May 2018
Persons entitled: Klin Investments UK Limited

Classification: A registered charge
Particulars: 14-18 east shaw street, kilmarnock AYR35020.
Outstanding
25 January 2017Delivered on: 8 February 2017
Persons entitled: Klin Investment UK Limited

Classification: A registered charge
Particulars: 3 st quivox road, prestwick. AYR107680.
Outstanding

Filing History

2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Registration of charge SC5408800005, created on 24 May 2019 (6 pages)
30 May 2019Satisfaction of charge SC5408800002 in full (6 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 August 2018Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA United Kingdom to Trinity Business Spaces 14-18 East Shaw Street Kilmarnock KA1 4AN on 14 August 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 June 2018Registration of charge SC5408800004, created on 6 June 2018 (8 pages)
8 June 2018Registration of charge SC5408800003, created on 29 May 2018 (17 pages)
5 June 2018Satisfaction of charge SC5408800001 in full (4 pages)
31 May 2018Registration of charge SC5408800002, created on 24 May 2018 (6 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 February 2017Registration of charge SC5408800001, created on 25 January 2017 (7 pages)
8 February 2017Registration of charge SC5408800001, created on 25 January 2017 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)