Company NameJ & J Investments 1997 Limited
DirectorJohn Traynor
Company StatusActive
Company NumberSC087410
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Traynor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravelrig House
Ravelrig Drive
Balerno, Edinburgh
EH14 7NQ
Scotland
Secretary NameSteedman & Company Ltd (Corporation)
StatusCurrent
Appointed17 January 2009(24 years, 10 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameIsabella Traynor
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address35 Saughton Gardens
Edinburgh
Midlothian
EH12 5TF
Scotland
Secretary NameJohn Traynor
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration20 years (resigned 17 January 2009)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravelrig House
Ravelrig Drive
Balerno, Edinburgh
EH14 7NQ
Scotland
Secretary NameAnne Isobel Traynor
NationalityBritish
StatusResigned
Appointed15 May 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1997)
RoleSecy
Correspondence Address133 Newhaven Road
Edinburgh
EH6 4ND
Scotland
Director NameJames Traynor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(12 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Correspondence Address43 Bonaly Wester
Colinton
Edinburgh
EH13 0RQ
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1John Traynor
51.00%
Ordinary
49 at £1Catherine Traynor
49.00%
Ordinary

Financials

Year2014
Net Worth£716,790
Cash£19,851
Current Liabilities£53,061

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

2 April 1997Delivered on: 11 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 545-551 gorgie road,edinburgh.
Outstanding

Filing History

13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of John Traynor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of John Traynor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
15 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
20 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
20 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 July 2015Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Steedman & Company Ltd on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB to 7 Howe Street Edinburgh EH3 6TE on 1 July 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
10 November 2014Registered office address changed from 3a East of Mains Ingliston Road Newbridge Edinburgh Midlothian EH28 8NB to C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 3a East of Mains Ingliston Road Newbridge Edinburgh Midlothian EH28 8NB to C/O C/O Steedman & Co Ltd Accountants 12a Beaverhall Road Edinburgh Midlothian EH28 8NB on 10 November 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
11 February 2011Director's details changed for John Traynor on 1 December 2010 (2 pages)
11 February 2011Director's details changed for John Traynor on 1 December 2010 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for John Traynor on 1 December 2010 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
24 March 2010Secretary's details changed for Steedman & Company Ltd on 31 December 2009 (2 pages)
24 March 2010Director's details changed for John Traynor on 31 December 2009 (2 pages)
24 March 2010Director's details changed for John Traynor on 31 December 2009 (2 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Steedman & Company Ltd on 31 December 2009 (2 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Appointment terminated secretary john traynor (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Secretary appointed steedman & company LTD (1 page)
19 January 2009Appointment terminated director james traynor (1 page)
19 January 2009Appointment terminated director james traynor (1 page)
19 January 2009Appointment terminated secretary john traynor (1 page)
19 January 2009Secretary appointed steedman & company LTD (1 page)
25 September 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 18 roodinglaw business park roodinglaw edinburgh EH12 9DW (1 page)
25 September 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 18 roodinglaw business park roodinglaw edinburgh EH12 9DW (1 page)
28 January 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 November 1999 (6 pages)
8 February 2001Accounts for a small company made up to 30 November 1999 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 April 2000Return made up to 31/12/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 November 1998 (7 pages)
20 May 1999Full accounts made up to 30 November 1998 (7 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
26 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 March 1999Full accounts made up to 30 November 1997 (7 pages)
15 March 1999Full accounts made up to 30 November 1997 (7 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Full accounts made up to 30 November 1996 (9 pages)
15 October 1997Full accounts made up to 30 November 1996 (9 pages)
11 April 1997Partic of mort/charge * (6 pages)
11 April 1997Partic of mort/charge * (6 pages)
21 March 1997Memorandum and Articles of Association (13 pages)
21 March 1997Memorandum and Articles of Association (13 pages)
26 February 1997Company name changed traynor tiles LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed traynor tiles LIMITED\certificate issued on 27/02/97 (2 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
31 January 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
20 June 1995Return made up to 31/12/94; no change of members (4 pages)
20 June 1995Return made up to 31/12/94; no change of members (4 pages)
12 June 1995New secretary appointed;director resigned (2 pages)
12 June 1995New secretary appointed;director resigned (2 pages)
31 May 1995Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)