Company NameJ Murdoch Wight Limited
DirectorsGail Monteith Bruce and Christopher Michael Ryan
Company StatusActive
Company NumberSC071652
CategoryPrivate Limited Company
Incorporation Date29 May 1980(43 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Monteith Bruce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleDircor
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameChristopher Michael Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highfield Road
Manchester
M30 9NG
Secretary NameChristopher Michael Ryan
StatusCurrent
Appointed21 June 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address8 Highfield Road
Manchester
M30 9NG
Director NameEdith Patricia Rose Williamson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSystems House Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Secretary NameMr Vernon MacDonald Williamson
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSystems House Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameJennifer Anne Milne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Knowhead
Meikle Wartle
Aberdeenshire
AB51 5BA
Scotland

Contact

Websitejmw-systems.co.uk
Telephone0131 4482220
Telephone regionEdinburgh

Location

Registered AddressSystems House
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1J M W Systems LTD
71.43%
Redeemable
80k at £1J M W Systems LTD
28.57%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 March 1993Delivered 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 1993Delivered 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 1990Delivered 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

Filing History

6 December 2023Accounts for a dormant company made up to 30 March 2023 (7 pages)
4 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
29 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
7 May 2019Cessation of J M W Systems Limited as a person with significant control on 14 December 2018 (3 pages)
7 May 2019Notification of Jmw Systems Group Ltd as a person with significant control on 14 December 2018 (4 pages)
17 December 2018Change of share class name or designation (2 pages)
17 December 2018Particulars of variation of rights attached to shares (2 pages)
14 December 2018Statement of company's objects (2 pages)
14 December 2018Resolutions
  • RES13 ‐ Amounts so reduced, being £279,999, be applied in the crediting of the company's distributable reserves 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(5 pages)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
14 December 2018Statement by Directors (1 page)
14 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 October 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 30 March 2016 (5 pages)
30 November 2016Accounts for a dormant company made up to 30 March 2016 (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 June 2016Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Edith Patricia Rose Williamson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Edith Patricia Rose Williamson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Vernon Macdonald Williamson as a director on 30 June 2016 (1 page)
27 June 2016Appointment of Christopher Michael Ryan as a director on 21 June 2016 (2 pages)
27 June 2016Appointment of Christopher Michael Ryan as a secretary on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Vernon Macdonald Williamson as a secretary on 21 June 2016 (1 page)
27 June 2016Appointment of Christopher Michael Ryan as a secretary on 21 June 2016 (2 pages)
27 June 2016Appointment of Christopher Michael Ryan as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Vernon Macdonald Williamson as a secretary on 21 June 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 30 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 30 March 2015 (4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 280,000
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 280,000
(7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 280,000
(7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 280,000
(7 pages)
2 June 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
2 June 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 280,000
(7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 280,000
(7 pages)
27 September 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
27 September 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
20 September 2012Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Vernon Macdonald Williamson on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Gail Monteith Bruce on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Edith Patricia Rose Williamson on 1 September 2012 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
10 August 2011Termination of appointment of Jennifer Milne as a director (1 page)
10 August 2011Termination of appointment of Jennifer Milne as a director (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 November 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
28 February 2009Return made up to 30/09/08; full list of members (7 pages)
28 February 2009Return made up to 30/09/08; full list of members (7 pages)
17 December 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
12 November 2007Return made up to 30/09/07; no change of members (8 pages)
12 November 2007Return made up to 30/09/07; no change of members (8 pages)
15 January 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
24 October 2006Return made up to 30/09/06; full list of members (8 pages)
24 October 2006Return made up to 30/09/06; full list of members (8 pages)
13 October 2005Return made up to 30/09/05; full list of members (8 pages)
13 October 2005Return made up to 30/09/05; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 30 March 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 30 March 2005 (4 pages)
6 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2004Total exemption small company accounts made up to 30 March 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 March 2004 (4 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 May 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
10 May 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 March 2001 (5 pages)
1 June 2001Accounts for a small company made up to 30 March 2001 (5 pages)
14 November 2000Dec mort/charge * (4 pages)
14 November 2000Dec mort/charge * (4 pages)
3 November 2000Dec mort/charge * (4 pages)
3 November 2000Dec mort/charge * (4 pages)
3 November 2000Dec mort/charge * (4 pages)
3 November 2000Dec mort/charge * (4 pages)
6 October 2000Return made up to 30/09/00; full list of members (7 pages)
6 October 2000Return made up to 30/09/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 30 March 2000 (7 pages)
16 December 1999Accounts for a small company made up to 30 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 March 1999 (6 pages)
31 October 1999Return made up to 30/09/99; full list of members (7 pages)
31 October 1999Return made up to 30/09/99; full list of members (7 pages)
1 October 1999Ad 01/10/98--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages)
1 October 1999Ad 01/10/98--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 30 March 1998 (8 pages)
11 June 1998Accounts for a small company made up to 30 March 1998 (8 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
22 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
30 September 1997Return made up to 30/09/97; no change of members (4 pages)
30 September 1997Return made up to 30/09/97; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1996Nc inc already adjusted 30/03/96 (1 page)
19 August 1996Nc inc already adjusted 30/03/96 (1 page)
19 August 1996Ad 30/03/96--------- £ si 150000@1=150000 £ ic 90000/240000 (2 pages)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1996Ad 30/03/96--------- £ si 150000@1=150000 £ ic 90000/240000 (2 pages)
15 July 1996Accounts for a small company made up to 30 March 1996 (6 pages)
15 July 1996Accounts for a small company made up to 30 March 1996 (6 pages)
16 October 1995Return made up to 30/09/95; no change of members (4 pages)
16 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 October 1994Return made up to 30/09/94; no change of members (4 pages)
4 October 1993Return made up to 30/09/93; full list of members (5 pages)
15 October 1992Return made up to 30/09/92; no change of members (4 pages)
4 January 1992Return made up to 20/12/91; no change of members (4 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Return made up to 07/12/90; full list of members (6 pages)
28 November 1990Ad 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 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1990Particulars of contract relating to shares (3 pages)
17 July 1990Ad 29/06/90--------- £ si 30000@1 (2 pages)
23 April 1990Return made up to 20/12/89; full list of members (6 pages)
13 February 1989Return made up to 31/12/88; full list of members (6 pages)
1 February 1988Return made up to 31/12/87; full list of members (6 pages)
14 January 1987Return made up to 31/12/86; full list of members (6 pages)
14 June 1985Annual return made up to 31/12/83 (3 pages)
13 January 1981Annual return made up to 23/11/81 (5 pages)
29 May 1980Certificate of incorporation (1 page)
29 May 1980Certificate of incorporation (1 page)
29 May 1980Incorporation (17 pages)