Warning: file_put_contents(c/5a22961fcab149185302b54c6d85cb41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jarr Pubs Limited, ML3 0QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JARR PUBS LIMITED

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

This company is commonly known as Jarr Pubs Limited. The company was founded 13 years ago and was given the registration number SC386984. The firm's registered office is in HAMILTON. You can find them at 229 Glasgow Road, , Hamilton, Lanarkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:JARR PUBS LIMITED
Company Number:SC386984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:30 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:229 Glasgow Road, Hamilton, Lanarkshire, United Kingdom, ML3 0QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Finnieston Street, Glasgow, G3 8HB

Director20 January 2020Active
289, Glasgow Road, Hamilton, Scotland, ML3 0QG

Director14 February 2012Active
12, Strathyre Road, High Blantyre, Blantyre, Scotland, G72 0YZ

Director13 October 2010Active
289, Glasgow Road, Hamilton, Scotland, ML3 0QG

Director20 January 2020Active
58, Udston Road, Burnbank, Hamilton, Scotland, ML3 9HX

Director13 October 2010Active

People with Significant Control

Ms Joanne Murray
Notified on:20 November 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:19, East Wellbrae Crescent, Hamilton, Scotland, ML3 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Goodwin
Notified on:20 November 2020
Status:Active
Date of birth:July 1960
Nationality:Scottish
Country of residence:Scotland
Address:Flat 2/2, Kemp Street, Hamilton, Scotland, ML3 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stewart Coyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:133, Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-08Gazette

Gazette dissolved liquidation.

Download
2024-03-08Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-08-30Address

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

Download
2022-08-26Resolution

Resolution.

Download
2022-07-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Address

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

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Address

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

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.