Company NameA.P. Jess (Environmental) Ltd.
Company StatusDissolved
Company NumberSC171961
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Campbell Jess
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(3 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Madeira Street
Greenock
Renfrewshire
PA16 7UJ
Scotland
Secretary NameMr David Campbell Jess
NationalityBritish
StatusClosed
Appointed26 February 1997(3 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Madeira Street
Greenock
Renfrewshire
PA16 7UJ
Scotland
Director NameMr Archibald Allan Jess
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(2 months after company formation)
Appointment Duration21 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Airlie Street
Brechin
Angus
DD9 6JX
Scotland
Director NameMr Archibald Paton Jess
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Newark Street
Greenock
Renfrewshire
PA16 7TP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.apjess.co.uk
Email address[email protected]
Telephone0141 8898891
Telephone regionGlasgow

Location

Registered AddressSandyford Abattoir
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Alan Jess
33.33%
Ordinary
1 at £1Archibald Paton Jess
33.33%
Ordinary
1 at £1David Jess
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£50

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Registered office address changed from C/O A.P. Jess Ltd Port Glasgow Road Greenock PA15 2UW to Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP on 19 April 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Full accounts made up to 31 March 2016 (7 pages)
29 December 2016Full accounts made up to 31 March 2016 (7 pages)
28 September 2016Withdraw the company strike off application (1 page)
28 September 2016Withdraw the company strike off application (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(5 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(5 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 31/01/09; full list of members (4 pages)
25 June 2009Return made up to 31/01/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 31/01/08; full list of members (4 pages)
24 April 2008Return made up to 31/01/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 27 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 27 March 2005 (6 pages)
19 March 2005Return made up to 31/01/05; full list of members (7 pages)
19 March 2005Return made up to 31/01/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 27 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 27 March 2004 (5 pages)
29 March 2004Return made up to 31/01/04; full list of members (7 pages)
29 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 27 March 2003 (6 pages)
13 January 2004Accounts for a small company made up to 27 March 2003 (6 pages)
6 May 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Accounts for a small company made up to 28 March 2002 (4 pages)
31 January 2003Accounts for a small company made up to 28 March 2002 (4 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 29 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 29 March 2001 (4 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 31/01/00; full list of members (7 pages)
21 March 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 1 April 1999 (4 pages)
1 February 2000Accounts for a small company made up to 1 April 1999 (4 pages)
1 February 2000Accounts for a small company made up to 1 April 1999 (4 pages)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
31 January 1999Return made up to 31/01/99; no change of members (7 pages)
31 January 1999Return made up to 31/01/99; no change of members (7 pages)
8 December 1998Accounts for a small company made up to 2 April 1998 (4 pages)
8 December 1998Accounts for a small company made up to 2 April 1998 (4 pages)
8 December 1998Accounts for a small company made up to 2 April 1998 (4 pages)
17 November 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 November 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 March 1998New secretary appointed;new director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New secretary appointed;new director appointed (3 pages)
4 March 1998New director appointed (3 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
15 April 1997Memorandum and Articles of Association (8 pages)
15 April 1997Memorandum and Articles of Association (8 pages)
10 April 1997Company name changed cooldish LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed cooldish LIMITED\certificate issued on 11/04/97 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 April 1997Secretary resigned (1 page)
31 January 1997Incorporation (9 pages)
31 January 1997Incorporation (9 pages)