Company NameJRJ & Prf Limited
Company StatusActive
Company NumberSC567615
CategoryPrivate Limited Company
Incorporation Date1 June 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIndrek Kasela
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEstonian
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleBoard Member
Country of ResidenceEstonia
Correspondence Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Jaakko Karo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFinnish
StatusCurrent
Appointed21 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Christopher Charles Leigh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMs Victoria Louise Leigh-Pearson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Kit Harrison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMs Anna Katarina Crona
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2021)
RoleHead Of Business Service
Country of ResidenceUnited Kingdom
Correspondence Address10 Peel Street
London
W8 7PD

Location

Registered Address78-84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 July 2021Delivered on: 15 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2023Full accounts made up to 30 June 2022 (18 pages)
20 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Full accounts made up to 30 June 2021 (19 pages)
3 September 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 July 2021Registration of charge SC5676150001, created on 1 July 2021 (18 pages)
6 July 2021Full accounts made up to 30 June 2020 (109 pages)
14 May 2021Termination of appointment of Anna Katarina Crona as a director on 1 April 2021 (1 page)
6 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
7 April 2020Full accounts made up to 30 June 2019 (110 pages)
11 March 2020Cessation of Prfoods As as a person with significant control on 3 March 2020 (1 page)
11 March 2020Notification of Prf Collateral Agent Ou as a person with significant control on 3 March 2020 (2 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 June 2019Appointment of Ms Anna Katarina Crona as a director on 1 March 2019 (2 pages)
10 June 2019Termination of appointment of Kit Harrison as a director on 1 March 2019 (1 page)
6 March 2019Full accounts made up to 30 June 2018 (134 pages)
25 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 2
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 2
(3 pages)
4 August 2017Appointment of Mr Jaakko Karo as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Mr Kit Harrison as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Ms Victoria Louise Leigh-Pearson as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Christopher Charles Leigh as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Christopher Charles Leigh as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Ms Victoria Louise Leigh-Pearson as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Mr Kit Harrison as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Mr Jaakko Karo as a director on 21 July 2017 (2 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 1
(32 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 1
(32 pages)