Background WavePink WaveYellow Wave

JJA LEISURE LTD (SC627927)

JJA LEISURE LTD (SC627927) is an active UK company. incorporated on 17 April 2019. with registered office in Dunfermline. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JJA LEISURE LTD has been registered for 6 years.

Company Number
SC627927
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
63 Dunnock Road, Dunfermline, KY11 8QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJA LEISURE LTD

JJA LEISURE LTD is an active company incorporated on 17 April 2019 with the registered office located in Dunfermline. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JJA LEISURE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

SC627927

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 30 April 2021 (4 years ago)
Period: 17 April 2019 - 30 April 2020(13 months)
Type: Dormant

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 December 2022 (3 years ago)
Submitted on 9 January 2023 (3 years ago)

Next Due

Due by 13 January 2024
For period ending 30 December 2023
Contact
Address

63 Dunnock Road Dunfermline, KY11 8QE,

Previous Addresses

8 Collylinn Road Glasgow G61 4PN Scotland
From: 17 April 2019To: 9 January 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

LESSANI, Jonathan Arash

Resigned
Dunnock Road, DunfermlineKY11 8QE
Born October 1986
Director
Appointed 17 Apr 2019
Resigned 30 Dec 2022

TAYLOR, Neville Anthony

Resigned
Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 30 Dec 2022
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Dunnock Road, DunfermlineKY11 8QE
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2022

Mr Jonathan Arash Lessani

Ceased
Dunnock Road, DunfermlineKY11 8QE
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
20 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Incorporation Company
17 April 2019
NEWINCIncorporation