Company NameInvjmg Ltd
Company StatusActive
Company NumberSC117747
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameIan Alexander William Harley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(16 years, 12 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address475 Lane 150 Lake James
Angola
Indiana
46703
Director NameMr Johnny Harley
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Mark Buchanan Smithy
Drymen
Stirling
G63 0JB
Scotland
Director NameMs Maisie Harley
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Mark Buchanan Smithy
Drymen
Stirling
G63 0JB
Scotland
Secretary NameMr Johnny Harley
StatusCurrent
Appointed01 August 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressHalf Mark Buchanan Smithy
Drymen
Stirling
G63 0JB
Scotland
Director NameBeryl Anita Harley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration13 years, 12 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Director NameMr Douglas James Harley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration13 years, 12 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressEast Carngour
St Andrews
Fife
KY16 8NB
Scotland
Director NameIan Alexander William Harley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressOld Newton House
Doune
Perthshire
FK16 6EA
Scotland
Director NameJames Millar Harley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration13 years, 12 months (resigned 01 May 2006)
RoleSeedsman
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration13 years, 12 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Abinger Road
London
Greater London
W4 1EX
Secretary NameBeryl Anita Harley
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Secretary NameIan Alexander William Harley
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressOld Newton House
Doune
Perthshire
FK16 6EA
Scotland
Secretary NameMr Douglas James Harley
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressEast Carngour
St Andrews
Fife
KY16 8NB
Scotland
Secretary NameAndrew Paul Kirkham
NationalityBritish
StatusResigned
Appointed08 May 2006(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 No 23 Craven Hill Gardens
London
W2 3EA

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

21k at £1Ian A.w Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£27,706
Cash£592
Current Liabilities£7,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 March 2018Notification of Maisie Antonia Harley as a person with significant control on 29 June 2016 (2 pages)
22 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
22 March 2018Notification of Johnny Alexander Harley as a person with significant control on 29 June 2016 (2 pages)
22 March 2018Change of details for Mr Ian Alexander William Harley as a person with significant control on 29 June 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 21,002
(6 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 21,002
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 21,002
(6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 21,002
(6 pages)
18 September 2014Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages)
18 September 2014Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages)
18 September 2014Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Director's details changed for Ian Alexander William Harley on 18 March 2014 (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 21,002
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 21,002
(4 pages)
18 March 2014Director's details changed for Ian Alexander William Harley on 18 March 2014 (2 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 April 2010Company name changed dif development company\certificate issued on 30/04/10
  • CONNOT ‐
(2 pages)
30 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 April 2010Certificate of change of name and re-registration to Limited (1 page)
30 April 2010Company name changed dif development company\certificate issued on 30/04/10
  • CONNOT ‐
(2 pages)
30 April 2010Re-registration of Memorandum and Articles (14 pages)
30 April 2010Re-registration from a private unlimited company to a private limited company (3 pages)
30 April 2010Statement of capital on 30 April 2010
  • GBP 21,002
(4 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Re-registration of Memorandum and Articles (14 pages)
30 April 2010Statement of capital on 30 April 2010
  • GBP 21,002
(4 pages)
30 April 2010Re-registration from a private unlimited company to a private limited company (3 pages)
30 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
30 April 2010Certificate of change of name and re-registration to Limited (1 page)
20 July 2009Appointment terminated secretary andrew kirkham (1 page)
20 July 2009Appointment terminated secretary andrew kirkham (1 page)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 January 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
8 January 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: thomanean milnathort kinross KY13 0RF (1 page)
6 July 2006Registered office changed on 06/07/06 from: thomanean milnathort kinross KY13 0RF (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 08/05/06; full list of members (9 pages)
6 July 2006New director appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 08/05/06; full list of members (9 pages)
3 June 2005Return made up to 08/05/05; full list of members (9 pages)
3 June 2005Return made up to 08/05/05; full list of members (9 pages)
10 May 2004Return made up to 08/05/04; full list of members (9 pages)
10 May 2004Return made up to 08/05/04; full list of members (9 pages)
13 May 2003Return made up to 08/05/03; full list of members (9 pages)
13 May 2003Return made up to 08/05/03; full list of members (9 pages)
18 June 2002Return made up to 08/05/02; full list of members (9 pages)
18 June 2002Return made up to 08/05/02; full list of members (9 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
31 October 1998Secretary resigned;director resigned (1 page)
31 October 1998Secretary resigned;director resigned (1 page)
3 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 08/05/95; no change of members (8 pages)
26 May 1995Return made up to 08/05/95; no change of members (8 pages)
17 December 1992Company name changed\certificate issued on 17/12/92 (2 pages)
17 December 1992Company name changed\certificate issued on 17/12/92 (2 pages)
8 May 1989Incorporation (18 pages)
8 May 1989Incorporation (18 pages)