Download leads from Nexok and grow your business. Find out more

JJLM Joinery Limited

Documents

Total Documents57
Total Pages139

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off
16 August 2016Final Gazette dissolved via compulsory strike-off
3 February 2016Compulsory strike-off action has been suspended
3 February 2016Compulsory strike-off action has been suspended
1 December 2015First Gazette notice for compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
19 May 2015Compulsory strike-off action has been discontinued
19 May 2015Compulsory strike-off action has been discontinued
18 May 2015Annual return made up to 31 July 2013 with a full list of shareholders
18 May 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015Annual return made up to 31 July 2013 with a full list of shareholders
18 May 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
13 May 2015Registered office address changed from 34 Busby Road Carmunnock Glasgow G76 8BN Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 13 May 2015
13 May 2015Registered office address changed from 34 Busby Road Carmunnock Glasgow G76 8BN Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 13 May 2015
2 April 2015Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015
2 April 2015Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015
2 April 2015Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015
30 March 2015Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 30 March 2015
30 March 2015Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 30 March 2015
6 February 2015Compulsory strike-off action has been suspended
6 February 2015Compulsory strike-off action has been suspended
28 November 2014First Gazette notice for voluntary strike-off
28 November 2014First Gazette notice for voluntary strike-off
10 May 2014Compulsory strike-off action has been suspended
10 May 2014Compulsory strike-off action has been suspended
21 March 2014First Gazette notice for compulsory strike-off
21 March 2014First Gazette notice for compulsory strike-off
31 August 2013Compulsory strike-off action has been suspended
31 August 2013Compulsory strike-off action has been suspended
26 July 2013First Gazette notice for compulsory strike-off
26 July 2013First Gazette notice for compulsory strike-off
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 July 2010
27 May 2011Total exemption small company accounts made up to 31 July 2010
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
2 March 2010Director's details changed
2 March 2010Director's details changed
2 March 2010Appointment of John Beggs as a secretary
2 March 2010Appointment of John Beggs as a director
2 March 2010Appointment of John Beggs as a director
2 March 2010Appointment of John Beggs as a secretary
31 July 2009Appointment terminated secretary cosec LIMITED
31 July 2009Appointment terminated director james mcmeekin
31 July 2009Registered office changed on 31/07/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
31 July 2009Appointment terminated director cosec LIMITED
31 July 2009Incorporation
31 July 2009Appointment terminated director cosec LIMITED
31 July 2009Incorporation
31 July 2009Appointment terminated secretary cosec LIMITED
31 July 2009Registered office changed on 31/07/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
31 July 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing