Company NameJ.S. Holdings Limited
Company StatusDissolved
Company NumberSC214342
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel John Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(15 years, 4 months after company formation)
Appointment Duration2 years (closed 26 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hosefield Avenue
Aberdeen
AB15 5NN
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed03 January 2001(same day as company formation)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameGordon Glen Cameron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Cameron Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QD
Scotland
Director NameMr John Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 29 June 2016)
RoleBiscuit Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address157 Kings Gate
Aberdeen
Aberdeen City
AB15 6DN
Scotland

Contact

Websitebtinternet.com

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80k at £1John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£164,500
Cash£26

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

20 March 2001Delivered on: 23 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

4 May 2017Termination of appointment of John Smith as a director on 29 June 2016 (2 pages)
13 March 2017Registered office address changed from 1 Carden Place Aberdeen AB10 1UT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017 (2 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Termination of appointment of John Smith as a director on 29 June 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 August 2016Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 80,002
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,002
(4 pages)
23 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,002
(4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Registered office address changed from 1 Carden Place Aberdeen Aberdeenshire AB10 1UT on 11 February 2014 (2 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 80,002
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 80,002
(4 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Fraser & Mulligan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Smith on 20 January 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 February 2008Return made up to 03/01/08; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 03/01/07; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2006Return made up to 03/01/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 February 2005Return made up to 03/01/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 January 2004Return made up to 03/01/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 January 2002Return made up to 03/01/02; full list of members (6 pages)
1 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Ad 20/03/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
29 March 2001£ nc 2/80002 20/03/01 (1 page)
23 March 2001Partic of mort/charge * (6 pages)
11 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
3 January 2001Incorporation (17 pages)