Company NameJodalu Limited
Company StatusActive
Company NumberSC597689
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gordon Alexander Allan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleBarman
Country of ResidenceScotland
Correspondence Address84 Murray Street
Montrose
DD10 8JY
Scotland
Director NameMrs Carol Freeman Lawrence
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleBarmaid
Country of ResidenceScotland
Correspondence Address80 North Esk Road
Montrose
DD10 8TG
Scotland
Director NameMr Keith John Lawrence
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleBarman
Country of ResidenceScotland
Correspondence Address80 North Esk Road
Montrose
DD10 8TG
Scotland
Director NameMs Jane Wendy Carpenter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleBarmaid
Country of ResidenceEngland
Correspondence Address84 Murray Street
Montrose
DD10 8JY
Scotland

Location

Registered Address84 Murray Street
Montrose
DD10 8JY
Scotland
ConstituencyAngus
WardMontrose and District

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Director's details changed for Mr Gordon Alexander Allan on 15 November 2022 (2 pages)
5 June 2023Director's details changed for Ms Jane Wendy Carpenter on 18 May 2023 (2 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 January 2022Director's details changed for Ms Jane Wendy Carpenter on 21 January 2022 (2 pages)
21 January 2022Change of details for Ms Jane Wendy Carpenter as a person with significant control on 21 January 2022 (2 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
15 September 2018Registered office address changed from 21 Redfield Road Montrose DD10 8TW United Kingdom to 84 Murray Street Montrose DD10 8JY on 15 September 2018 (1 page)
24 August 2018Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
24 August 2018Notification of Keith John Lawrence as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Notification of Carol Freeman Lawrence as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Notification of Gordon Alexander Allan as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Withdrawal of a person with significant control statement on 24 August 2018 (2 pages)
24 August 2018Notification of Jane Wendy Carpenter as a person with significant control on 24 August 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)