Company NameJ. & W.S. Contracts Limited
DirectorsWilliam John Short and James Brown Short
Company StatusActive
Company NumberSC183174
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William John Short
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redhills View
Lennoxtown
Glasgow
G66 7BL
Scotland
Director NameMr James Brown Short
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Lennoxcastle
Lennoxtown
Glasgow
G65 7LG
Scotland
Secretary NameMr William John Short
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redhills View
Lennoxtown
Glasgow
G66 7BL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitejwscontracts.net
Telephone01360 313185
Telephone regionKillearn

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Brown Short
50.00%
Ordinary
1 at £1William John Short
50.00%
Ordinary

Financials

Year2014
Net Worth£83,552
Cash£265,078
Current Liabilities£508,718

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

16 March 2021Director's details changed for Mr James Brown Short on 16 March 2021 (2 pages)
11 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
18 February 2020Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 168 Bath Street Glasgow G2 4TP on 18 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
20 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 20/02/09; full list of members (4 pages)
8 July 2009Return made up to 20/02/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / william short / 03/06/2006 (1 page)
6 July 2009Director and secretary's change of particulars / william short / 03/06/2006 (1 page)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 20/02/06; full list of members (7 pages)
4 May 2006Return made up to 20/02/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
14 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 April 2004Return made up to 20/02/04; full list of members (7 pages)
17 April 2004Return made up to 20/02/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
28 January 2004Registered office changed on 28/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
1 May 2003Accounts for a small company made up to 30 April 2002 (4 pages)
1 May 2003Accounts for a small company made up to 30 April 2002 (4 pages)
15 April 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
26 April 2002Accounts for a small company made up to 30 April 2001 (4 pages)
26 April 2002Accounts for a small company made up to 30 April 2001 (4 pages)
19 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
22 February 2001Return made up to 20/02/01; full list of members (6 pages)
22 February 2001Return made up to 20/02/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
30 November 1999Full accounts made up to 30 April 1999 (10 pages)
13 July 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
13 July 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
10 March 1999Return made up to 20/02/99; full list of members (6 pages)
10 March 1999Return made up to 20/02/99; full list of members (6 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (16 pages)
20 February 1998Incorporation (16 pages)