Company NameJ. & L. Leisure (Amusements) Limited
DirectorsJames Jason Smith and Emma Louise Smith
Company StatusActive
Company Number01198554
CategoryPrivate Limited Company
Incorporation Date31 January 1975(49 years, 3 months ago)
Previous NameJohnny's Entertainments (East Lothian) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Jason Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(27 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleAmusement Arcade Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hallydown Crescent
Eyemouth
Berwickshire
TD14 5TB
Scotland
Director NameMrs Emma Louise Smith
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hallydown Crescent
Eyemouth
Berwickshire
TD14 5TB
Scotland
Director NameHarold Murphy Houghton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1975(same day as company formation)
RoleAmusement Caterer
Correspondence Address17 Clifton Grove
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UB
Director NameJohn Smith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1984(9 years, 2 months after company formation)
Appointment Duration34 years (resigned 16 April 2018)
RoleAmusement Caterer
Correspondence Address10 Barefoots Crescent
Eyemouth
Berwickshire
TD14 5BA
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed17 September 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 16 April 2018)
RoleAmusement Caterer
Correspondence Address10 Barefoots Crescent
Eyemouth
Berwickshire
TD14 5BA
Scotland
Director NameRichard Harold Houghton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 July 2002)
RoleAmusement Caterer
Correspondence Address8 Belhaven Road
Dunbar
East Lothian
EH42 1DE
Scotland
Director NameMrs Elsie Cooper Cooper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 January 2000)
RoleAmusement Caterer
Correspondence Address39a Montague Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Director NameEllen Houghton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(16 years, 9 months after company formation)
Appointment Duration9 years (resigned 04 December 2000)
RoleAmusement Caterer
Correspondence Address17 Clifton Grove
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameMrs Lavinia Smith
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 March 2000)
RoleAmusement* Caterer
Correspondence Address10 Barefoots Crescent
Eyemouth
Berwickshire
TD14 5BA
Scotland
Director NameMrs Emma Louise Smith
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(43 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hallydown Crescent
Eyemouth
Berwickshire
TD14 5TB
Scotland
Secretary NameMrs Emma Louise Smith
StatusResigned
Appointed16 April 2018(43 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2022)
RoleCompany Director
Correspondence Address31 Hallydown Crescent
Eyemouth
Berwickshire
TD14 5TB
Scotland

Contact

Websiteeyemouthamusements.com/
Email address[email protected]
Telephone01890 750515
Telephone regionAyton / Coldstream

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1James Jason Smith
91.09%
Ordinary A
2.9k at £1James Jason Smith
8.90%
Ordinary B
1 at £1John Smith
0.00%
Ordinary A

Financials

Year2014
Net Worth£642,100
Cash£128,051
Current Liabilities£48,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

14 February 1994Delivered on: 22 February 1994
Satisfied on: 24 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot or area of ground 0.294 acres together with amusement arcade premises thereon at lamer street dunbar in the county of east lothian.
Fully Satisfied
10 August 1993Delivered on: 18 August 1993
Satisfied on: 2 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1980Delivered on: 7 May 1980
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
8 January 1987Delivered on: 23 January 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland on 8/1/87.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26/8/86.
Particulars: All & whole that area of ground with amusement arcade thereon on the north side of high street eyemouth, benwickshire.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 May 2018Termination of appointment of John Smith as a director on 16 April 2018 (1 page)
3 May 2018Termination of appointment of John Smith as a secretary on 16 April 2018 (1 page)
3 May 2018Appointment of Mrs Emma Louise Smith as a director on 16 April 2018 (2 pages)
3 May 2018Appointment of Mrs Emma Louise Smith as a secretary on 16 April 2018 (2 pages)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
13 November 2017Notification of James Jason Smith as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of James Jason Smith as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Cessation of James Jason Smith as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of James Jason Smith as a person with significant control on 13 November 2017 (1 page)
21 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
6 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 32,932
(6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 32,932
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 32,932
(6 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 32,932
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 32,932
(6 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 32,932
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (15 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2008Return made up to 17/11/08; full list of members (6 pages)
23 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 November 2007Return made up to 17/11/07; full list of members (6 pages)
29 November 2007Return made up to 17/11/07; full list of members (6 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
1 December 2006Return made up to 17/11/06; full list of members (6 pages)
1 December 2006Return made up to 17/11/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2005Return made up to 17/11/05; full list of members (6 pages)
5 December 2005Return made up to 17/11/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 December 2004Return made up to 17/11/04; full list of members (6 pages)
11 December 2004Return made up to 17/11/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Return made up to 17/11/03; full list of members (6 pages)
29 November 2003Return made up to 17/11/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
3 April 2003Company name changed johnny's entertainments (east lo thian) LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed johnny's entertainments (east lo thian) LIMITED\certificate issued on 03/04/03 (2 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
29 November 2002Return made up to 17/11/02; full list of members (6 pages)
29 November 2002Return made up to 17/11/02; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
19 November 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
4 July 2002Return made up to 17/11/01; full list of members (6 pages)
4 July 2002Return made up to 17/11/01; full list of members (6 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
6 June 2001Full accounts made up to 31 March 1999 (13 pages)
6 June 2001Full accounts made up to 31 March 1999 (13 pages)
6 June 2001Full accounts made up to 31 March 2000 (13 pages)
6 June 2001Full accounts made up to 31 March 2000 (13 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 December 2000Return made up to 17/11/00; full list of members (9 pages)
11 December 2000Return made up to 17/11/00; full list of members (9 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
29 December 1999Return made up to 17/11/99; full list of members (8 pages)
29 December 1999Return made up to 17/11/99; full list of members (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Return made up to 17/11/98; full list of members (8 pages)
27 November 1998Return made up to 17/11/98; full list of members (8 pages)
9 July 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Return made up to 17/11/97; no change of members (6 pages)
4 February 1998Return made up to 17/11/97; no change of members (6 pages)
26 June 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 17/11/96; no change of members (6 pages)
18 December 1996Return made up to 17/11/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 December 1995Return made up to 17/11/95; full list of members (8 pages)
20 December 1995Return made up to 17/11/95; full list of members (8 pages)
31 January 1975Incorporation (15 pages)
31 January 1975Incorporation (15 pages)