-
J REAVLEY FACTORING LIMITED - Westby, 64 West High Street, Forfar, Tayside, United Kingdom
Company Information
- Company registration number
- SC386737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Westby
- 64 West High Street
- Forfar
- Tayside
- DD8 1BJ Westby, 64 West High Street, Forfar, Tayside, DD8 1BJ UK
Management
- Managing Directors
- JACK REAVLEY
- NEIL CLARK DYMOCK
- PATRICK ALAN MCCARTHY SKEHAN
- Company secretaries
- JACK REAVLEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-08
- Age Of Company 2010-10-08 13 years
- SIC/NACE
- 68209 - Other letting and operating of own or leased real estate
Ownership
- Beneficial Owners
- Mr Jack Reavley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-10-08
-
J REAVLEY FACTORING LIMITED Company Description
- J REAVLEY FACTORING LIMITED is a ltd registered in United Kingdom with the Company reg no SC386737. Its current trading status is "live". It was registered 2010-10-08. It has declared SIC or NACE codes as "68209 - Other letting and operating of own or leased real estate". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-08.It can be contacted at Westby .
Get J REAVLEY FACTORING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J Reavley Factoring Limited - Westby, 64 West High Street, Forfar, Tayside, United Kingdom
- 2010-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J REAVLEY FACTORING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES (2017-10-12) - CS01
-
DIRECTOR APPOINTED MR NEIL CLARK DYMOCK (2017-04-12) - AP01
-
DIRECTOR APPOINTED PATRICK ALAN MCCARTHY SKEHAN (2017-04-12) - AP01
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-14) - AA
-
CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES (2016-10-17) - CS01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-22) - AA
-
08/10/15 FULL LIST (2015-10-12) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-07) - AA
-
08/10/14 FULL LIST (2014-10-10) - AR01
keyboard_arrow_right 2013
-
08/10/13 FULL LIST (2013-10-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JACK REAVLEY / 08/10/2013 (2013-10-15) - CH01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-10-09) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / MR JACK REAVLEY / 08/10/2013 (2013-10-15) - CH03
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-19) - AA
-
08/10/12 FULL LIST (2012-10-10) - AR01
keyboard_arrow_right 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 (2011-12-07) - AA
-
08/10/11 FULL LIST (2011-10-12) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JACK REAVLEY / 08/10/2011 (2011-10-12) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR JACK REAVLEY / 08/10/2011 (2011-10-12) - CH03
-
PREVSHO FROM 31/10/2011 TO 31/03/2011 (2011-09-01) - AA01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-10-08) - NEWINC