A P JESS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Statement of capital on 2024-10-09

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Resolutions

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Change of details for Mr David Campbell Jess as a person with significant control on 2016-04-16

View Document

23/08/2423 August 2024 Notification of Archibald Allan Jess as a person with significant control on 2016-04-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM SANDYFORD ABATTOIR SANDYFORD ROAD PAISLEY RENFREWSHIRE PA3 4HP

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM ALLAN MCKECHNIE & CO LTD PORT GLASGOW ROAD GREENOCK RENFREWSHIRE PA15 2UW

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 14/04/15 FOR FORM AR01

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1312 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 892.00

View Document

12/08/1312 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1312 August 2013 AGREEMENTS BETWEEN COMPANY AND OTHERS APPROVED 31/05/2013

View Document

12/08/1312 August 2013 COMPANYS ENTRY INTO A SHARE PURCHASE AGREEMENT APPROVED 31/05/2013

View Document

12/08/1312 August 2013 ADOPT ARTICLES 31/05/2013

View Document

15/06/1315 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 1

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/03/00

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED A.P. JESS (GLASGOW) LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

24/04/9924 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/98

View Document

29/01/9929 January 1999 PARTIC OF MORT/CHARGE *****

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/926 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: LYNEDOCH INDUSTRIAL ESTATE DELLINGBURN GREENOCK PA15 4AY

View Document

14/04/8914 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8924 February 1989 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

04/06/884 June 1988 PUC2 40 @ £1 ORD 050488

View Document

12/05/8812 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 050488

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/02/8724 February 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 Miscellaneous

View Document

24/02/8724 February 1987 Miscellaneous

View Document

19/12/8619 December 1986 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/06/848 June 1984 Miscellaneous

View Document

08/06/848 June 1984 Miscellaneous

View Document

23/04/8323 April 1983 ANNUAL ACCOUNTS MADE UP DATE 01/01/82

View Document

24/12/7624 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company