Company NameJ.B. Dall Limited
DirectorsJames Arthur Dall and Dorothy Jean Shoolbraid Dall
Company StatusActive
Company NumberSC031422
CategoryPrivate Limited Company
Incorporation Date31 March 1956(67 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Arthur Dall
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(32 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Manor Close
Harlington
Dunstable
Bedfordshire
LU5 6PG
Director NameMrs Dorothy Jean Shoolbraid Dall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Close
Harlington
Dunstable
Beds
LU5 6PG
Secretary NameDorothy Jean Shoolbraid Dall
NationalityBritish
StatusCurrent
Appointed28 February 2014(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address1 Manor Close
Harlington
Dunstable
Beds
LU5 6PG
Director NameDennis Napier Dall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(32 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 November 2013)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirdits Cottage
Kettlehill
Kingskettle
Fife
KY15 7TW
Scotland
Secretary NameDennis Napier Dall
NationalityBritish
StatusResigned
Appointed31 December 1988(32 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirdits Cottage
Kettlehill
Kingskettle
Fife
KY15 7TW
Scotland

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5k at £1Dorothy Dall
50.00%
Ordinary
3.5k at £1James Arthur Dall
50.00%
Ordinary

Financials

Year2014
Net Worth£234,229
Cash£95,948
Current Liabilities£2,117

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 March 2014Registered office address changed from Commercial Road Ladybank KY7 7JS on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Commercial Road Ladybank KY7 7JS on 21 March 2014 (2 pages)
12 March 2014Appointment of Dorothy Jean Shoolbraid Dall as a director (3 pages)
12 March 2014Appointment of Dorothy Jean Shoolbraid Dall as a secretary (3 pages)
12 March 2014Appointment of Dorothy Jean Shoolbraid Dall as a secretary (3 pages)
12 March 2014Appointment of Dorothy Jean Shoolbraid Dall as a director (3 pages)
17 January 2014Termination of appointment of Dennis Dall as a secretary (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 7,000
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 7,000
(3 pages)
17 January 2014Termination of appointment of Dennis Dall as a secretary (1 page)
17 January 2014Termination of appointment of Dennis Dall as a director (1 page)
17 January 2014Termination of appointment of Dennis Dall as a director (1 page)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 January 2010Director's details changed for Dennis Napier Dall on 24 January 2010 (2 pages)
24 January 2010Director's details changed for James Arthur Dall on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Dennis Napier Dall on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for James Arthur Dall on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)