Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A P JESS (PAISLEY) LTD.
Company Information for

A P JESS (PAISLEY) LTD.

THE GREEN, TWECHAR, GLASGOW, LANARKSHIRE, G65 9QA,
Company Registration Number
SC157144
Private Limited Company
Active

Company Overview

About A P Jess (paisley) Ltd.
A P JESS (PAISLEY) LTD. was founded on 1995-03-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". A P Jess (paisley) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A P JESS (PAISLEY) LTD.
 
Legal Registered Office
THE GREEN
TWECHAR
GLASGOW
LANARKSHIRE
G65 9QA
Other companies in PA15
 
Filing Information
Company Number SC157144
Company ID Number SC157144
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A P JESS (PAISLEY) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A P JESS (PAISLEY) LTD.

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL JESS
Company Secretary 1996-03-25
ARCHIBALD ALLAN JESS
Director 1995-03-29
DAVID CAMPBELL JESS
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD PATON JESS
Director 1995-03-29 2005-07-22
CATHERINE DAVIDSON WILSON JESS
Director 1995-03-29 2005-07-22
WILLIAM DOMINIC CAIRNS
Company Secretary 1995-03-29 1996-03-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-03-29 1995-03-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-03-29 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Company Secretary 2005-07-22 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS A P JESS LTD. Company Secretary 2005-07-22 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Company Secretary 2005-07-22 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Company Secretary 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Company Secretary 1998-07-02 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Company Secretary 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Company Secretary 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS TAYSIDE BUILDERS LIMITED Director 2015-11-16 CURRENT 2004-02-09 Active
ARCHIBALD ALLAN JESS ISLE OF BARRA OYSTERS LTD Director 2015-03-09 CURRENT 2013-06-25 Active
ARCHIBALD ALLAN JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
ARCHIBALD ALLAN JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2012-09-13 CURRENT 1978-06-23 Active
ARCHIBALD ALLAN JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
ARCHIBALD ALLAN JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
ARCHIBALD ALLAN JESS BARRA OYSTERS LTD. Director 1998-08-20 CURRENT 1988-03-24 Active
ARCHIBALD ALLAN JESS SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 1998-01-01 CURRENT 1997-12-22 Active
ARCHIBALD ALLAN JESS SACONE ENVIRONMENTAL LIMITED Director 1997-04-07 CURRENT 1996-12-31 Dissolved 2016-04-05
ARCHIBALD ALLAN JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-04-07 CURRENT 1997-01-31 Dissolved 2018-08-21
ARCHIBALD ALLAN JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ARCHIBALD ALLAN JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
ARCHIBALD ALLAN JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS DALJE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID CAMPBELL JESS THE FREE FROM PEOPLE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID CAMPBELL JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2013-10-31 CURRENT 1978-06-23 Active
DAVID CAMPBELL JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
DAVID CAMPBELL JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
DAVID CAMPBELL JESS CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID CAMPBELL JESS THE ORIGINAL ANGUS BEEF COMPANY LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID CAMPBELL JESS BRAVEAU LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
DAVID CAMPBELL JESS HMS (983) LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-09-20
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Director 2003-12-18 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Director 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1993-08-31 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/20
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Mckechnie (Wholesale + Manufacturing) Ltd Port Glasgow Road Greenock Renfrewshire PA15 2UW
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 90000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 90000
2016-05-04AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 90000
2015-04-02AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 90000
2014-05-27AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-23MR05
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/13
2013-03-27AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/12
2012-05-08AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/10
2010-05-10AR0129/03/10 ANNUAL RETURN FULL LIST
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/09
2009-06-25363aReturn made up to 29/03/09; full list of members
2009-01-30AA27/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-24363aReturn made up to 29/03/08; full list of members
2008-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/07
2007-07-18363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-03-29363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/03
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/02
2002-05-28363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/01
2001-05-22363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99
1999-04-27CERTNMCOMPANY NAME CHANGED A.P. JESS LIMITED CERTIFICATE ISSUED ON 28/04/99
1999-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/98
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/97
1998-04-21363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1997-10-10288cDIRECTOR'S PARTICULARS CHANGED
1997-06-05363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/96
1996-05-02363(288)SECRETARY RESIGNED
1996-05-02363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-04-09288NEW SECRETARY APPOINTED
1996-02-06419a(Scot)DEC MORT/CHARGE *****
1995-10-20410(Scot)PARTIC OF MORT/CHARGE *****
1995-04-23288NEW DIRECTOR APPOINTED
1995-04-11410(Scot)PARTIC OF MORT/CHARGE *****
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-04-07288NEW DIRECTOR APPOINTED
1995-04-07288NEW SECRETARY APPOINTED
1995-04-0788(2)RAD 03/04/95--------- £ SI 89998@1=89998 £ IC 2/90000
1995-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0035183 Expired Licenced property: SANDYFORD ABATTOIR SANDYFORD ROAD PAISLEY PA3 4HP;ALLAN MCKECHNIE & CO LTD PORT GLASGOW RD GREENOCK PA15 2UW;MATHESON JESS MONTROSE ROAD BRECHIN INDUSTRIAL ESTATE BRECHIN DD9 7RU;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A P JESS (PAISLEY) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-10-20 PART of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1995-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-27
Annual Accounts
2013-03-28
Annual Accounts
2012-03-29
Annual Accounts
2011-03-31
Annual Accounts
2010-04-01
Annual Accounts
2009-03-26
Annual Accounts
2008-03-27
Annual Accounts
2007-03-29
Annual Accounts
2006-03-30
Annual Accounts
2005-03-31
Annual Accounts
2004-03-25
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A P JESS (PAISLEY) LTD.

Intangible Assets
Patents
We have not found any records of A P JESS (PAISLEY) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A P JESS (PAISLEY) LTD.
Trademarks
We have not found any records of A P JESS (PAISLEY) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A P JESS (PAISLEY) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as A P JESS (PAISLEY) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where A P JESS (PAISLEY) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A P JESS (PAISLEY) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A P JESS (PAISLEY) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.