Company NameJames Lewis & Sons Limited
DirectorsArchibald Lewis and Robert James Lewis
Company StatusActive
Company NumberSC202727
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Archibald Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address316 Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director NameMr Robert James Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 House O'Muir Road
Salsburgh
Shotts
Lanarkshire
ML7 4PA
Scotland
Secretary NameMr Archibald Lewis
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address316 Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejlas.co.uk

Location

Registered Address318 Edinburgh Road
Newhouse
Motherwell
ML1 5SY
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1William Lewis
33.40%
Ordinary
333 at £1Archibald Lewis
33.30%
Ordinary
333 at £1Robert Lewis
33.30%
Ordinary

Financials

Year2014
Net Worth£157,562
Cash£348,826
Current Liabilities£201,978

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

19 May 2003Delivered on: 27 May 2003
Satisfied on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
26 May 2021Termination of appointment of Archibald Lewis as a secretary on 26 May 2021 (1 page)
3 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
8 January 2019Registered office address changed from 2 House O'muir Road Salsburgh Shotts ML7 4PA Scotland to 318 Edinburgh Road Newhouse Motherwell ML1 5SY on 8 January 2019 (1 page)
19 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
4 January 2017Registered office address changed from 318 Edinburgh Road Newhouse Motherwell ML1 5SY to 2 House O'muir Road Salsburgh Shotts ML7 4PA on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 318 Edinburgh Road Newhouse Motherwell ML1 5SY to 2 House O'muir Road Salsburgh Shotts ML7 4PA on 4 January 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
13 October 2014Satisfaction of charge 1 in full (1 page)
13 October 2014Satisfaction of charge 1 in full (1 page)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Robert James Lewis on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Archibald Lewis on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Archibald Lewis on 10 February 2010 (1 page)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Archibald Lewis on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Archibald Lewis on 10 February 2010 (1 page)
10 February 2010Director's details changed for Robert James Lewis on 10 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 April 2009Return made up to 30/12/08; full list of members (5 pages)
6 April 2009Return made up to 30/12/08; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Return made up to 30/12/07; no change of members (7 pages)
29 January 2008Return made up to 30/12/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Return made up to 30/12/06; full list of members (8 pages)
18 January 2007Return made up to 30/12/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Return made up to 30/12/05; full list of members (8 pages)
19 December 2005Return made up to 30/12/05; full list of members (8 pages)
21 February 2005Return made up to 30/12/04; full list of members (8 pages)
21 February 2005Return made up to 30/12/04; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
5 February 2004Return made up to 30/12/03; full list of members (8 pages)
5 February 2004Return made up to 30/12/03; full list of members (8 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
26 February 2003Return made up to 30/12/02; full list of members (8 pages)
26 February 2003Return made up to 30/12/02; full list of members (8 pages)
17 January 2003Accounts for a small company made up to 31 August 2002 (9 pages)
17 January 2003Accounts for a small company made up to 31 August 2002 (9 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
14 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
14 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(7 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(7 pages)
27 December 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
27 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
27 December 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
27 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
12 December 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 December 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
27 November 2000Ad 31/01/00--------- £ si 997@1=997 £ ic 2/999 (2 pages)
27 November 2000Ad 31/01/00--------- £ si 997@1=997 £ ic 2/999 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page)
7 January 2000Registered office changed on 07/01/00 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (15 pages)
30 December 1999Incorporation (15 pages)