Company NameJolunari Limited
DirectorsJohn Joseph Narducci and Lucy Amanda Narducci
Company StatusActive
Company NumberSC686548
CategoryPrivate Limited Company
Incorporation Date20 January 2021(3 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Joseph Narducci
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleOil And Gas Professional
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Lucy Amanda Narducci
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered AddressHeatherwick Farm
Kintore
Inverurie
AB51 0UQ
Scotland
ConstituencyGordon
WardInverurie and District

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
23 January 2023Register(s) moved to registered office address Heatherwick Farm Kintore Inverurie AB51 0UQ (1 page)
22 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
14 January 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to Heatherwick Farm Kintore Inverurie AB51 0UQ on 14 January 2023 (1 page)
19 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
19 January 2022Director's details changed for Mr John Joseph Narducci on 19 January 2022 (2 pages)
19 February 2021Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 February 2021Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 January 2021Incorporation
Statement of capital on 2021-01-20
  • GBP 100
(47 pages)
20 January 2021Current accounting period extended from 31 January 2022 to 30 April 2022 (1 page)