Company NameJWF Process Solutions Ltd
Company StatusActive
Company NumberSC038002
CategoryPrivate Limited Company
Incorporation Date24 September 1962(61 years, 7 months ago)
Previous NameJ.W. Fairbairn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth McInnes Fairbairn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1990(28 years, 1 month after company formation)
Appointment Duration33 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address85 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr David James Gemmell
NationalityBritish
StatusCurrent
Appointed07 December 2007(45 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address85 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Robert James Allan
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed11 November 2011(49 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address85 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr David James Gemmell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(50 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address85 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJohn Carmichael Docherty
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 17 March 2003)
RoleSales Engineer
Correspondence Address5 Walker Court
Kilmarnock
KA1 5JZ
Scotland
Director NameIsabelle Prentice Gentleman Higgins
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 1993)
RoleClerkess
Correspondence Address35 Williamwood Park West
Glasgow
Lanarkshire
G44 3TE
Scotland
Director NameWilliam John Martin Robertson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 April 2001)
RoleEngineeer
Correspondence Address1 Arthurlie Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5AF
Scotland
Secretary NameWilliam John Martin Robertson
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address1 Arthurlie Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5AF
Scotland
Secretary NameGrace Patricia Gordon
NationalityBritish
StatusResigned
Appointed02 April 2001(38 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address5 Fintry Place
East Kilbride
Glasgow
G75 9GB
Scotland
Director NameMr John Martin Kerlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(43 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websitewww.jwfltd.com/
Email address[email protected]
Telephone0845 2747750
Telephone regionUnknown

Location

Registered Address85 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

616.3k at £0.01Kenneth Mcinnes Fairbairn
85.00%
Ordinary
36.3k at £0.01David James Gemmell
5.00%
Ordinary C
36.3k at £0.01James Whyte Fairbairn
5.00%
Ordinary A
36.3k at £0.01John Martin Kerlin
5.00%
Ordinary B

Financials

Year2014
Net Worth£2,240,549
Cash£953,038
Current Liabilities£2,223,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

21 January 1980Delivered on: 7 February 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those premises known as and forming 120 woodneuk rd. And 47 finglen place, darnley industrial estate glasgow.
Outstanding

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 June 2018Termination of appointment of John Martin Kerlin as a director on 11 June 2018 (1 page)
10 May 2018Satisfaction of charge 1 in full (4 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (8 pages)
7 October 2016Full accounts made up to 31 December 2015 (8 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (21 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (21 pages)
30 October 2015Registered office address changed from 120 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS to 85 Seaward Street Glasgow G41 1HJ on 30 October 2015 (1 page)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,250
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2015
(8 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,250
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2015
(8 pages)
30 October 2015Registered office address changed from 120 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS to 85 Seaward Street Glasgow G41 1HJ on 30 October 2015 (1 page)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,250
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/12/2015
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 7,250
(6 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 7,250
(6 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 7,250
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7,250
(6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7,250
(6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7,250
(6 pages)
22 July 2013Appointment of Mr David James Gemmell as a director (2 pages)
22 July 2013Appointment of Mr David James Gemmell as a director (2 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Statement of company's objects (2 pages)
9 April 2013Sub-division of shares on 22 March 2013 (5 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise directors conflicts of interest & redesignation of shares 22/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Sub-division of shares on 22 March 2013 (5 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise directors conflicts of interest & redesignation of shares 22/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Memorandum and Articles of Association (4 pages)
30 December 2011Memorandum and Articles of Association (4 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Appointment of Mr Robert James Allan as a director (2 pages)
14 November 2011Appointment of Mr Robert James Allan as a director (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for John Martin Kerlin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Mcinnes Fairbairn on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for David James Gemmell on 3 November 2009 (1 page)
3 November 2009Director's details changed for Kenneth Mcinnes Fairbairn on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for David James Gemmell on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for David James Gemmell on 3 November 2009 (1 page)
3 November 2009Director's details changed for John Martin Kerlin on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for John Martin Kerlin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Mcinnes Fairbairn on 3 November 2009 (2 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 October 2008Return made up to 07/10/08; full list of members (4 pages)
20 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2006Company name changed J.W. fairbairn LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed J.W. fairbairn LIMITED\certificate issued on 23/10/06 (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
23 September 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 November 2003Return made up to 17/10/03; full list of members (7 pages)
7 November 2003Return made up to 17/10/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 December 2001Return made up to 17/10/01; full list of members (8 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Return made up to 17/10/01; full list of members (8 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Resolutions
  • RES13 ‐ Off market purchases 28/12/00
(1 page)
27 April 2001Resolutions
  • RES13 ‐ Off market purchases 28/12/00
(1 page)
23 April 2001£ ic 10000/7250 02/04/01 £ sr 2750@1=2750 (1 page)
23 April 2001£ ic 10000/7250 02/04/01 £ sr 2750@1=2750 (1 page)
7 January 2001Memorandum and Articles of Association (9 pages)
7 January 2001Memorandum and Articles of Association (9 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 17/10/99; full list of members (8 pages)
8 November 1999Return made up to 17/10/99; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 November 1998Return made up to 17/10/98; no change of members (4 pages)
20 November 1998Return made up to 17/10/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
14 September 1984Accounts made up to 31 December 1983 (7 pages)
14 September 1984Accounts made up to 31 December 1983 (7 pages)
22 June 1983Accounts made up to 31 December 1982 (13 pages)
22 June 1983Accounts made up to 31 December 1982 (13 pages)
24 September 1962Incorporation (14 pages)
24 September 1962Incorporation (14 pages)