Company NameJoxabrod Limited
DirectorsPeter Thomas Dobie and Derek Peter McLeod
Company StatusActive
Company NumberSC164681
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Thomas Dobie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address61 Palmerston Road
East Sheen
London
Surrey
SW14 7QE
Director NameDerek Peter McLeod
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Secretary NameDerek Peter McLeod
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Derek Peter Mcleod
50.00%
Ordinary
1 at £1Mr Peter Dobie
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 September 2010Registered office address changed from 7 Brandon Street Edinburgh EH3 5DX on 21 September 2010 (1 page)
7 April 2010Director's details changed for Mr Peter Thomas Dobie on 3 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Peter Thomas Dobie on 3 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Derek Peter Mcleod on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Derek Peter Mcleod on 3 April 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
5 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
18 April 2005Return made up to 03/04/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 April 2003Return made up to 03/04/03; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2000Return made up to 03/04/00; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 April 1999Return made up to 03/04/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 April 1998Return made up to 03/04/98; no change of members (4 pages)
10 June 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Return made up to 03/04/97; full list of members (6 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
3 April 1996Incorporation (16 pages)