Company NameJoint Personal Care Limited
Company StatusDissolved
Company NumberSC164519
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameJohn Orafferty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleNursing Home Operator
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameJohn Orafferty
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleNursing Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePhyllis Elizabeth Orafferty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleNursing Home Operator
Country of ResidenceScotland
Correspondence AddressLinmor Carsie
Blairgowrie
Perthshire
PH10 6QW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Orafferty
50.00%
Ordinary
1 at £1Phyllis Elizabeth Orafferty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,257,697
Cash£416
Current Liabilities£25,297

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 March 2023Final Gazette dissolved following liquidation (1 page)
8 December 2022Final account prior to dissolution in MVL (final account attached) (4 pages)
12 March 2021Registered office address changed from Linmor Carsie Blairgowrie Perthshire PH10 6QW Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 March 2021 (2 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-03
(1 page)
21 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 April 2018Cessation of Phyllis O'rafferty as a person with significant control on 14 December 2017 (1 page)
5 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
5 April 2018Change of details for Mr John O'rafferty as a person with significant control on 14 December 2017 (2 pages)
5 April 2018Termination of appointment of Phyllis Elizabeth Orafferty as a director on 4 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 April 2017Secretary's details changed for John Orafferty on 18 April 2017 (1 page)
19 April 2017Director's details changed for Phyllis Elizabeth Orafferty on 18 April 2017 (2 pages)
19 April 2017Director's details changed for John Orafferty on 18 April 2017 (2 pages)
19 April 2017Director's details changed for John Orafferty on 18 April 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Director's details changed for Phyllis Elizabeth Orafferty on 18 April 2017 (2 pages)
19 April 2017Secretary's details changed for John Orafferty on 18 April 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 November 2016Registered office address changed from Mount Ericht, Balmoral Road Rattray Blairgowrie Perth, PH10 7AB to Linmor Carsie Blairgowrie Perthshire PH10 6QW on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Mount Ericht, Balmoral Road Rattray Blairgowrie Perth, PH10 7AB to Linmor Carsie Blairgowrie Perthshire PH10 6QW on 7 November 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for John Orafferty on 29 March 2012 (2 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for John Orafferty on 29 March 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Director's details changed for Phyllis Elizabeth Orafferty on 29 March 2010 (2 pages)
21 April 2010Director's details changed for John Orafferty on 29 March 2010 (2 pages)
21 April 2010Director's details changed for John Orafferty on 29 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Phyllis Elizabeth Orafferty on 29 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 April 2007Return made up to 29/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 April 2006Return made up to 29/03/06; full list of members (7 pages)
18 April 2006Return made up to 29/03/06; full list of members (7 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 April 2002Return made up to 29/03/02; full list of members (6 pages)
6 April 2002Return made up to 29/03/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
9 April 1999Return made up to 29/03/99; full list of members (6 pages)
31 March 1998Return made up to 29/03/98; no change of members (4 pages)
31 March 1998Return made up to 29/03/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Accounting reference date notified as 31/07 (1 page)
12 April 1996Accounting reference date notified as 31/07 (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Director resigned (1 page)
29 March 1996Incorporation (32 pages)
29 March 1996Incorporation (32 pages)