Loanhead
Midlothian
EH20 9QH
Scotland
Director Name | Christopher Michael Ryan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highfield Road Manchester M30 9NG |
Secretary Name | Christopher Michael Ryan |
---|---|
Status | Current |
Appointed | 21 June 2016(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Highfield Road Manchester M30 9NG |
Director Name | Edith Patricia Rose Williamson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Systems House Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Secretary Name | Mr Vernon MacDonald Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Systems House Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Jennifer Anne Milne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Knowhead Meikle Wartle Aberdeenshire AB51 5BA Scotland |
Website | jmw-systems.co.uk |
---|---|
Telephone | 0131 4482220 |
Telephone region | Edinburgh |
Registered Address | Systems House Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | J M W Systems LTD 71.43% Redeemable |
---|---|
80k at £1 | J M W Systems LTD 28.57% Ordinary |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 March 1993 | Delivered on: 15 March 1993 Satisfied on: 3 November 2000 Persons entitled: Lothian and Edinburgh Enterprise Limited Classification: Standard security Secured details: £46,000 and all sums due or to become due. Particulars: Unit 5 pentland industrial estate loanhead midlothian. Fully Satisfied |
---|---|
4 March 1993 | Delivered on: 11 March 1993 Satisfied on: 3 November 2000 Persons entitled: Lothian and Edinburgh Enterprise Limited Classification: Standard security Secured details: £46,000 and all sums due or to become due. Particulars: Factory building known as three borthwick view (formerly four borthwick view), pentland industrial estate loanhead , midlothian otherwise known as unit 5 pentland industrial estate. Fully Satisfied |
9 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 December 2023 | Accounts for a dormant company made up to 30 March 2023 (7 pages) |
---|---|
4 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
7 May 2019 | Cessation of J M W Systems Limited as a person with significant control on 14 December 2018 (3 pages) |
7 May 2019 | Notification of Jmw Systems Group Ltd as a person with significant control on 14 December 2018 (4 pages) |
17 December 2018 | Change of share class name or designation (2 pages) |
17 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2018 | Statement of company's objects (2 pages) |
14 December 2018 | Resolutions
|
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Resolutions
|
26 October 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 March 2016 (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 March 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Edith Patricia Rose Williamson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Edith Patricia Rose Williamson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page) |
27 June 2016 | Appointment of Christopher Michael Ryan as a director on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Christopher Michael Ryan as a secretary on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a secretary on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Christopher Michael Ryan as a secretary on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Christopher Michael Ryan as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Vernon Macdonald Williamson as a secretary on 21 June 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 30 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 June 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
10 August 2011 | Termination of appointment of Jennifer Milne as a director (1 page) |
10 August 2011 | Termination of appointment of Jennifer Milne as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 February 2009 | Return made up to 30/09/08; full list of members (7 pages) |
28 February 2009 | Return made up to 30/09/08; full list of members (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
12 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
12 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
24 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 March 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 March 2005 (4 pages) |
6 December 2004 | Return made up to 30/09/04; full list of members
|
6 December 2004 | Return made up to 30/09/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 March 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 30 March 2001 (5 pages) |
14 November 2000 | Dec mort/charge * (4 pages) |
14 November 2000 | Dec mort/charge * (4 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 March 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 March 2000 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
31 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
31 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
1 October 1999 | Ad 01/10/98--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages) |
1 October 1999 | Ad 01/10/98--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 30 March 1998 (8 pages) |
11 June 1998 | Accounts for a small company made up to 30 March 1998 (8 pages) |
23 December 1997 | Particulars of contract relating to shares (4 pages) |
23 December 1997 | Particulars of contract relating to shares (4 pages) |
22 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
30 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Nc inc already adjusted 30/03/96 (1 page) |
19 August 1996 | Nc inc already adjusted 30/03/96 (1 page) |
19 August 1996 | Ad 30/03/96--------- £ si 150000@1=150000 £ ic 90000/240000 (2 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Ad 30/03/96--------- £ si 150000@1=150000 £ ic 90000/240000 (2 pages) |
15 July 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
16 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 October 1994 | Return made up to 30/09/94; no change of members (4 pages) |
4 October 1993 | Return made up to 30/09/93; full list of members (5 pages) |
15 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
4 January 1992 | Return made up to 20/12/91; no change of members (4 pages) |
12 February 1991 | Resolutions
|
12 February 1991 | Resolutions
|
13 January 1991 | Return made up to 07/12/90; full list of members (6 pages) |
28 November 1990 | Ad 29/09/90--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages) |
28 November 1990 | £ nc 40000/90000 29/09/90 (1 page) |
28 November 1990 | Resolutions
|
17 July 1990 | Particulars of contract relating to shares (3 pages) |
17 July 1990 | Ad 29/06/90--------- £ si 30000@1 (2 pages) |
23 April 1990 | Return made up to 20/12/89; full list of members (6 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
1 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
14 June 1985 | Annual return made up to 31/12/83 (3 pages) |
13 January 1981 | Annual return made up to 23/11/81 (5 pages) |
29 May 1980 | Certificate of incorporation (1 page) |
29 May 1980 | Certificate of incorporation (1 page) |
29 May 1980 | Incorporation (17 pages) |