About

Registered Number: SC108151
Date of Incorporation: 08/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: NAPIER GRAY LTD, 54 Gordon Street, Glasgow, G1 3PU

 

Jaro Ltd was registered on 08 December 1987 and are based in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at Jaro Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 16 January 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
DISS16(SOAS) - N/A 26 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 20 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 24 July 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 17 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 25 July 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 01 May 1997
419a(Scot) - N/A 28 February 1997
363s - Annual Return 24 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
410(Scot) - N/A 11 April 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 07 February 1994
RESOLUTIONS - N/A 05 November 1993
RESOLUTIONS - N/A 05 November 1993
RESOLUTIONS - N/A 05 November 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 November 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 1993
MEM/ARTS - N/A 05 November 1993
MA - Memorandum and Articles 05 November 1993
288 - N/A 05 November 1993
288 - N/A 05 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1993
123 - Notice of increase in nominal capital 05 November 1993
AUD - Auditor's letter of resignation 05 November 1993
410(Scot) - N/A 04 November 1993
410(Scot) - N/A 04 November 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 July 1993
RESOLUTIONS - N/A 09 November 1992
MEM/ARTS - N/A 09 November 1992
AA - Annual Accounts 10 July 1992
363s - Annual Return 10 July 1992
363 - Annual Return 30 July 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 23 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
410(Scot) - N/A 02 September 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
MISC - Miscellaneous document 01 September 1988
MISC - Miscellaneous document 01 September 1988
MISC - Miscellaneous document 01 September 1988
MEM/ARTS - N/A 01 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1988
MISC - Miscellaneous document 25 March 1988
CERTNM - Change of name certificate 15 March 1988
MISC - Miscellaneous document 11 March 1988
RESOLUTIONS - N/A 09 March 1988
RESOLUTIONS - N/A 09 March 1988
RESOLUTIONS - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
288 - N/A 09 March 1988
NEWINC - New incorporation documents 08 December 1987

Mortgages & Charges

Description Date Status Charge by
Mandate 27 March 1996 Fully Satisfied

N/A

Standard security 27 October 1993 Outstanding

N/A

Standard security 27 October 1993 Outstanding

N/A

Bond & floating charge 26 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.