UKBizDB.co.uk

JABLINE JEWELLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jabline Jewellery Limited. The company was founded 46 years ago and was given the registration number SC062665. The firm's registered office is in ELGIN. You can find them at Po Box 19 The Tower, 103 High Street, Elgin, Moray. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:JABLINE JEWELLERY LIMITED
Company Number:SC062665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1977
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Po Box 19 The Tower, 103 High Street, Elgin, Moray, IV30 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tower, 103 High Street, Elgin, Scotland, IV30 1EB

Secretary25 January 2000Active
The Tower, 103 High Street, Elgin, Scotland, IV30 1EB

Director09 December 2020Active
13 Commerce Street, Elgin, IV30 1BS

Secretary-Active
9 Tait Avenue, Elgin, IV30 3AU

Secretary31 December 1996Active
2 Glanogwr Road, Bridgend, CF31 3PF

Director-Active
Rosemount, Elgin, IV30 1QS

Director-Active
PO BOX 19 The Tower, 103 High Street, Elgin, IV30 1EB

Director-Active

People with Significant Control

Mrs Karen Margaret Mackay
Notified on:24 September 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Scotland
Address:The Tower, 103 High Street, Elgin, Scotland, IV30 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edwin Little
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:PO BOX 19 The Tower, Elgin, IV30 1EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Buchanan Little
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:The Tower, 103 High Street, Elgin, Scotland, IV30 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company current shortened.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Change person secretary company with change date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.