UKBizDB.co.uk

JESSOP JEWELLERS LIMITED

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

This company is commonly known as Jessop Jewellers Limited. The company was founded 20 years ago and was given the registration number SC266963. The firm's registered office is in GLENROTHES. You can find them at Pentland House, Saltire Centre, Glenrothes, Fife. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:JESSOP JEWELLERS LIMITED
Company Number:SC266963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Pentland House, Saltire Centre, Glenrothes, Fife, Scotland, KY6 2AH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director27 January 2021Active
Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director27 January 2021Active
2 Loch Leven Court, Wester Balgedie, Kinross, KY13 9NE

Secretary26 April 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 April 2004Active
2 Loch Leven Court, Wester Balgedie, Kinross, KY13 9NE

Director26 April 2004Active
2 Loch Leven Court, Wester Balgedie, Kinross, KY13 9NE

Director26 April 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 April 2004Active

People with Significant Control

Goldcrest 48 Limited
Notified on:04 April 2019
Status:Active
Country of residence:Scotland
Address:Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Rodric Jessop
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:Scotland
Address:Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elaine May Jessop
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Scotland
Address:Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Capital

Capital return purchase own shares.

Download
2019-01-11Capital

Capital cancellation shares.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Capital

Capital cancellation shares.

Download
2018-05-29Capital

Capital return purchase own shares.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.