JURA STORES COMMUNITY INTEREST COMPANY
ISLE OF JURA

Hellopages » Argyll and Bute » Argyll and Bute » PA60 7XG
Company number SC438391
Status Active
Incorporation Date 7 December 2012
Company Type Community Interest Company
Address SERVICE POINT, CRAIGHOUSE, ISLE OF JURA, ARGYLL AND BUTE, PA60 7XG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Ms Janice Mcleod Law as a director on 28 October 2016. The most likely internet sites of JURA STORES COMMUNITY INTEREST COMPANY are www.jurastorescommunityinterest.co.uk, and www.jura-stores-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Connel Ferry Rail Station is 46.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jura Stores Community Interest Company is a Community Interest Company. The company registration number is SC438391. Jura Stores Community Interest Company has been working since 07 December 2012. The present status of the company is Active. The registered address of Jura Stores Community Interest Company is Service Point Craighouse Isle of Jura Argyll and Bute Pa60 7xg. . COMPTON-BISHOP, Jennifer Margaret is a Secretary of the company. BEASTALL, Abigail Louise is a Director of the company. FLEMING, Gerard Patrick is a Director of the company. FLETCHER, Claire Jane is a Director of the company. LAMB, Hilary is a Director of the company. LAW, Janice Mcleod is a Director of the company. MCCALLUM, Andrew is a Director of the company. SUMMERS, Delia Ruth is a Director of the company. Secretary WOTHERSPOON, Peter James Alastair has been resigned. Director BINGHAM, Sean Alister has been resigned. Director BRYCE, Deborah has been resigned. Director COOL, Mirjam has been resigned. Director DARROCH, Robert Lindsay has been resigned. Director JOHNSON, Katherine Hargreaves has been resigned. Director JOHNSON, Katherine Hargreaves has been resigned. Director MACDONALD, Fiona Mary has been resigned. Director MACDONALD, Lorna has been resigned. Director MACDONALD, Lorna has been resigned. Director MAYES, Richard Derek has been resigned. Director MORAN, Joan has been resigned. Director POTTS, John has been resigned. Director ROZGA, Denise has been resigned. Director WALTON, Fiona has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
COMPTON-BISHOP, Jennifer Margaret
Appointed Date: 06 May 2014

Director
BEASTALL, Abigail Louise
Appointed Date: 25 June 2013
44 years old

Director
FLEMING, Gerard Patrick
Appointed Date: 28 October 2016
62 years old

Director
FLETCHER, Claire Jane
Appointed Date: 25 June 2013
57 years old

Director
LAMB, Hilary
Appointed Date: 28 October 2016
60 years old

Director
LAW, Janice Mcleod
Appointed Date: 28 October 2016
71 years old

Director
MCCALLUM, Andrew
Appointed Date: 25 June 2013
46 years old

Director
SUMMERS, Delia Ruth
Appointed Date: 28 October 2016
47 years old

Resigned Directors

Secretary
WOTHERSPOON, Peter James Alastair
Resigned: 06 May 2014
Appointed Date: 07 December 2012

Director
BINGHAM, Sean Alister
Resigned: 01 April 2014
Appointed Date: 07 December 2012
57 years old

Director
BRYCE, Deborah
Resigned: 08 January 2013
Appointed Date: 07 December 2012
52 years old

Director
COOL, Mirjam
Resigned: 05 March 2015
Appointed Date: 27 January 2014
73 years old

Director
DARROCH, Robert Lindsay
Resigned: 22 August 2013
Appointed Date: 07 December 2012
78 years old

Director
JOHNSON, Katherine Hargreaves
Resigned: 04 June 2014
Appointed Date: 25 June 2013
72 years old

Director
JOHNSON, Katherine Hargreaves
Resigned: 11 April 2013
Appointed Date: 07 December 2012
72 years old

Director
MACDONALD, Fiona Mary
Resigned: 13 March 2015
Appointed Date: 07 December 2012
63 years old

Director
MACDONALD, Lorna
Resigned: 22 July 2016
Appointed Date: 08 September 2015
66 years old

Director
MACDONALD, Lorna
Resigned: 20 March 2014
Appointed Date: 07 December 2012
66 years old

Director
MAYES, Richard Derek
Resigned: 29 May 2015
Appointed Date: 25 June 2013
83 years old

Director
MORAN, Joan
Resigned: 20 February 2014
Appointed Date: 25 June 2013
72 years old

Director
POTTS, John
Resigned: 20 June 2013
Appointed Date: 07 December 2012
72 years old

Director
ROZGA, Denise
Resigned: 06 June 2013
Appointed Date: 07 December 2012
50 years old

Director
WALTON, Fiona
Resigned: 28 October 2016
Appointed Date: 25 June 2013
71 years old

JURA STORES COMMUNITY INTEREST COMPANY Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
10 Nov 2016
Appointment of Ms Janice Mcleod Law as a director on 28 October 2016
10 Nov 2016
Appointment of Mrs Delia Ruth Summers as a director on 28 October 2016
10 Nov 2016
Appointment of Mr Gerard Patrick Fleming as a director on 28 October 2016
...
... and 29 more events
19 Jul 2013
Termination of appointment of Denise Rozga as a director
04 Jun 2013
Registration of charge 4383910001
25 Apr 2013
Termination of appointment of Katharine Johnson as a director
13 Mar 2013
Termination of appointment of Deborah Bryce as a director
07 Dec 2012
Incorporation of a Community Interest Company

JURA STORES COMMUNITY INTEREST COMPANY Charges

30 May 2013
Charge code SC43 8391 0001
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Notification of addition to or amendment of charge…