Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jackrio Ltd
Jackrio Ltd is a liquidation company incorporated on 22 December 2016 with the registered office located in Glasgow, City of Glasgow. Jackrio Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
SC553254
Private limited company
Scottish Company
Age
8 years
Incorporated
22 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1683 days
Dated
21 December 2019
(5 years ago)
Next confirmation dated
21 December 2020
Was due on
1 February 2021
(4 years ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2020
Was due on
30 September 2021
(3 years ago)
Learn more about Jackrio Ltd
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Same address for the past
4 years
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Deborah Anne McGuire
Director • PSC • Scottish • Lives in Scotland • Born in Oct 1988
Mr Bruce McGuire
Director • PSC • Electrical Technician • British • Lives in Scotland • Born in Feb 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£14.57K
Increased by £13.65K (+1495%)
Total Liabilities
-£14.46K
Increased by £12.58K (+671%)
Net Assets
£111
Increased by £1.07K (-112%)
Debt Ratio (%)
99%
Decreased by 106.13% (-52%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 2 Jun 2021
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Micro Accounts Submitted
5 Years Ago on 31 Jul 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Micro Accounts Submitted
5 Years Ago on 17 Sep 2019
Registered Address Changed
6 Years Ago on 8 Apr 2019
Confirmation Submitted
6 Years Ago on 4 Jan 2019
Mrs Deborah Anne Mcguire Appointed
8 Years Ago on 22 Dec 2016
Deborah Anne Mcguire (PSC) Appointed
8 Years Ago on 22 Dec 2016
Get Alerts
Get Credit Report
Discover Jackrio Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 6 Oak Loan Broughty Ferry Dundee DD5 3UQ Scotland to 133 Finnieston Street Glasgow G3 8HB on 2 June 2021
Submitted on 2 Jun 2021
Resolutions
Submitted on 2 Jun 2021
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Micro company accounts made up to 31 December 2019
Submitted on 31 Jul 2020
Confirmation statement made on 21 December 2019 with no updates
Submitted on 2 Jan 2020
Micro company accounts made up to 31 December 2018
Submitted on 17 Sep 2019
Registered office address changed from 73 Traquair Gardens Dundee DD4 0TQ Scotland to 6 Oak Loan Broughty Ferry Dundee DD5 3UQ on 8 April 2019
Submitted on 8 Apr 2019
Confirmation statement made on 21 December 2018 with updates
Submitted on 4 Jan 2019
Notification of Deborah Anne Mcguire as a person with significant control on 22 December 2016
Submitted on 28 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs