Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JILL SCOTT LIMITED
Company Information for

JILL SCOTT LIMITED

36 Connaught Way, Tunbridge Wells, TN4 9QL,
Company Registration Number
00852567
Private Limited Company
Active

Company Overview

About Jill Scott Ltd
JILL SCOTT LIMITED was founded on 1965-06-24 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Jill Scott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JILL SCOTT LIMITED
 
Legal Registered Office
36 Connaught Way
Tunbridge Wells
TN4 9QL
Other companies in B45
 
Filing Information
Company Number 00852567
Company ID Number 00852567
Date formed 1965-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 17:05:14
Primary Source:Companies House
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.
Companies with same name JILL SCOTT LIMITED
The following companies were found which have the same name as JILL SCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JILL SCOTT CONSULTING, LLC 70 RODEO DRIVE Nassau SYOSSET NY 11791 Active Company formed on the 2012-12-18
JILL SCOTT HOLDINGS, LLC 10 DEVONSHIRE ROAD Westchester NEW ROCHELLE NY 10804 Active Company formed on the 2009-07-08
JILL SCOTT LEAGUE, INC. New York Active Company formed on the 1971-05-24
JILL SCOTT & ASSOCIATES, LLC 17619 WOODS EDGE DR DALLAS Texas 75287 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-04
JILL SCOTT SOCCER SCHOOL LTD SAFFERY TRINITY JOHN DALTON STREET MANCHESTER M2 6HY Active - Proposal to Strike off Company formed on the 2016-03-16
Jill Scott LLC 546 Brookside Drive Bailey CO 80421 Voluntarily Dissolved Company formed on the 2015-09-03
JILL SCOTT CHINA LIMITED Unknown Company formed on the 2012-04-19
JILL SCOTT ASIA PACIFIC LIMITED Unknown Company formed on the 2012-12-31
JILL SCOTT LEATHER ART LIMITED Unknown Company formed on the 2014-05-23
JILL SCOTT LEATHER WORKSHOP LIMITED Unknown Company formed on the 2014-05-23
JILL SCOTT (ASIA) LIMITED Active Company formed on the 2010-01-25
JILL SCOTT INTERNATIONAL LIMITED Active Company formed on the 2005-01-21
JILL SCOTT LEATHER DESIGN LIMITED Active Company formed on the 2011-06-21
JILL SCOTT INC California Unknown
JILL SCOTT 8 LICENSING LIMITED SAFFERY TRINITY JOHN DALTON STREET MANCHESTER M2 6HY Active - Proposal to Strike off Company formed on the 2019-05-09
JILL SCOTT 8 LIMITED SAFFERY TRINITY JOHN DALTON STREET MANCHESTER M2 6HY Active Company formed on the 2019-05-09
Jill Scott 7801 W 1st Pl Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2018-10-08

Company Officers of JILL SCOTT LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY KATHARINE SHAW
Company Secretary 1992-04-01
DAVID VIVIAN SCOTT DODGSON
Director 1991-12-19
NICOLA JANE DODGSON
Director 1999-03-01
LINDSEY KATHARINE SHAW
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGUERITE JILL DODGSON
Company Secretary 1991-12-19 1992-04-01
MARGUERITE JILL DODGSON
Director 1991-12-19 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY KATHARINE SHAW LINDSEY SHAW ORTHODONTICS LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active

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
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDSEY KATHARINE SHAW on 2019-12-03
2019-12-03CH01Director's details changed for Mr David Vivian Scott Dodgson on 2019-12-03
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 4 the Woodlands 1 Fiery Hill Road, Barnt Green Birmingham West Midlands B45 8LB
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0103/12/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0103/12/10 ANNUAL RETURN FULL LIST
2010-04-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY KATHARINE SHAW / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DODGSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN SCOTT DODGSON / 03/12/2009
2009-06-16AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-03363aReturn made up to 03/12/08; full list of members
2008-06-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-07363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS; AMEND
2008-03-03363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS; AMEND
2007-12-10363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-01225ACC. REF. DATE EXTENDED FROM 19/01/08 TO 31/01/08
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/07
2006-12-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/06
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/01/05
2004-12-11363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/01/04
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/03
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/02
2001-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/01
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/00
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 53-59 HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NL
2000-01-13363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/99
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1998-12-22363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/01/98
1998-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/97
1997-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-27363sRETURN MADE UP TO 19/12/96; CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/96
1995-12-19363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/95
1995-01-07363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1995-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/94
1994-01-18363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1994-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-07-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JILL SCOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JILL SCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-06-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-06-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-06-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-03 Satisfied DIGBY M. JONES PATRICIA M. MOODY
LEGAL CHARGE 1979-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-20
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 JILL SCOTT LIMITED

Intangible Assets
Patents
We have not found any records of JILL SCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JILL SCOTT LIMITED
Trademarks
We have not found any records of JILL SCOTT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ANDREA BEERS BOUTIQUE LIMITED 2012-08-23 Outstanding

We have found 1 mortgage charges which are owed to JILL SCOTT LIMITED

Income
Government Income
We have not found government income sources for JILL SCOTT LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as JILL SCOTT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JILL SCOTT LIMITED 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 JILL SCOTT LIMITED 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 JILL SCOTT LIMITED 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.