Company NameJ.B.H. Enterprises Limited
Company StatusDissolved
Company NumberSC138111
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 12 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Burns Hamilton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellmuir
59 Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Director NameMr Bruce James Hamilton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(3 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 29 May 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5BX
Scotland
Secretary NameMr James Burns Hamilton
NationalityBritish
StatusClosed
Appointed28 July 1995(3 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellmuir
59 Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Georgina Townsend
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Torridon Avenue
Glasgow
Lanarkshire
G41 5AU
Scotland
Secretary NameAnn Mannion
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 1995)
RoleCompany Director
Correspondence Address49 Saunders Court
Barrhead
Glasgow
Renfrewshire
G78 1ER
Scotland

Location

Registered Address1 Dornie Court
Thornliebank Industrial Estate
Glasgow
G51 1PH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100k at £1Bjh Holdings LTD
100.00%
Ordinary
1 at £1Mr Bruce James Hamilton
0.00%
Ordinary
1 at £1Mr Bruce James Hamilton
0.00%
Ordinary A-j
1 at £1Mr James Burns Hamilton
0.00%
Ordinary A-j
1 at £1Mrs Ishbel Hamilton
0.00%
Ordinary A-j
1 at £1Mrs Margaret Trueman
0.00%
Ordinary A-j

Financials

Year2014
Net Worth£1,399,257
Cash£1,249,295
Current Liabilities£207,928

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
22 December 2014Administrative restoration application (3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,004
(14 pages)
22 December 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,004
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Administrative restoration application (3 pages)
22 December 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,004
(14 pages)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Accounts made up to 31 December 2012 (12 pages)
30 August 2013Accounts made up to 31 December 2012 (12 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
16 August 2012Accounts made up to 31 December 2011 (12 pages)
16 August 2012Accounts made up to 31 December 2011 (12 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 February 2012Resolutions
  • RES13 ‐ Nominal capital changes 01/01/2012
(1 page)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2012Resolutions
  • RES13 ‐ Nominal capital changes 01/01/2012
(1 page)
24 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100,004
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100,004
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100,004
(4 pages)
16 May 2011Accounts made up to 31 December 2010 (11 pages)
16 May 2011Accounts made up to 31 December 2010 (11 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 May 2010Accounts made up to 31 December 2009 (11 pages)
21 May 2010Accounts made up to 31 December 2009 (11 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages)
4 May 2010Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages)
4 May 2010Director's details changed for James Burns Hamilton on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
16 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 June 2009Accounts made up to 30 September 2008 (11 pages)
23 June 2009Accounts made up to 30 September 2008 (11 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 1 dornie court thornliebank industrial estate glasgow G46 8AU (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from 1 dornie court thornliebank industrial estate glasgow G46 8AU (1 page)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from 40 gower street glasgow G51 1PH (1 page)
3 October 2008Registered office changed on 03/10/2008 from 40 gower street glasgow G51 1PH (1 page)
31 July 2008Accounts made up to 30 September 2007 (11 pages)
31 July 2008Accounts made up to 30 September 2007 (11 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 August 2007Accounts made up to 30 September 2006 (10 pages)
14 August 2007Accounts made up to 30 September 2006 (10 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
14 June 2005 (7 pages)
14 June 2005 (7 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 May 2004Return made up to 01/05/04; full list of members (7 pages)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
11 February 2004 (7 pages)
11 February 2004 (7 pages)
21 May 2003Return made up to 01/05/03; full list of members (7 pages)
21 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 February 2003 (7 pages)
27 February 2003 (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
22 January 2002 (7 pages)
22 January 2002 (7 pages)
31 May 2001 (7 pages)
31 May 2001 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
16 February 2000 (7 pages)
16 February 2000 (7 pages)
7 January 2000Memorandum and Articles of Association (5 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 January 2000Declaration of assistance for shares acquisition (4 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 January 2000Memorandum and Articles of Association (5 pages)
7 January 2000Declaration of assistance for shares acquisition (4 pages)
27 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999 (7 pages)
7 April 1999 (7 pages)
17 July 1998 (7 pages)
17 July 1998 (7 pages)
3 June 1998Return made up to 01/05/98; no change of members (4 pages)
3 June 1998Return made up to 01/05/98; no change of members (4 pages)
4 June 1997Return made up to 01/05/97; no change of members (4 pages)
4 June 1997Return made up to 01/05/97; no change of members (4 pages)
13 March 1997 (7 pages)
13 March 1997 (7 pages)
11 June 1996Return made up to 01/05/96; full list of members (6 pages)
11 June 1996Return made up to 01/05/96; full list of members (6 pages)
25 April 1996 (5 pages)
25 April 1996 (5 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995 (7 pages)
14 July 1995 (7 pages)
1 May 1992Incorporation (17 pages)
1 May 1992Incorporation (17 pages)