You are here: bizstats.co.uk > a-z index > J list > JD list

Jd's Entertainments Ltd. FIFE


Founded in 2004, Jd's Entertainments, classified under reg no. SC272170 is an active company. Currently registered at 9 North Marches KY10 3YN, Fife the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Kay N., appointed on 19 February 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jd's Entertainments Ltd. Address / Contact

Office Address 9 North Marches
Office Address2 Anstruther
Town Fife
Post code KY10 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272170
Date of Incorporation Wed, 18th Aug 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kay N.

Position: Director

Appointed: 19 February 2018

James D.

Position: Director

Appointed: 01 February 2011

Resigned: 19 February 2018

Angela I.

Position: Secretary

Appointed: 07 September 2005

Resigned: 01 May 2009

Kay N.

Position: Director

Appointed: 12 May 2005

Resigned: 03 March 2011

Elizabeth W.

Position: Secretary

Appointed: 06 December 2004

Resigned: 07 September 2005

Elizabeth W.

Position: Director

Appointed: 26 August 2004

Resigned: 06 December 2004

Frances D.

Position: Director

Appointed: 26 August 2004

Resigned: 12 May 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 18 August 2004

Resigned: 18 August 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 18 August 2004

Resigned: 18 August 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 18 August 2004

Resigned: 18 August 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Kay N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kay N.

Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 4059 6267 8865 58811 3561 4001 816
Net Assets Liabilities17 38128 42616 08811 74511 42312 164-18 928
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0701 080945970725500360
Average Number Employees During Period  5422 
Creditors38 47545 74933 24625 21012 377662 469
Fixed Assets11 75911 48510 4258 8477 0577 002 
Net Current Assets Liabilities28 07036 12325 36019 6223 0211 334-653
Total Assets Less Current Liabilities16 31124 63814 93510 7754 0368 336-653

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements