Company NameJ & M Contracts Limited
DirectorJohn McLaughlin
Company StatusActive - Proposal to Strike off
Company NumberSC218495
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John McLaughlin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address13 Mary Street
Hamilton
ML3 6PX
Scotland
Secretary NameMrs Margaret McLaughlin
NationalityBritish
StatusCurrent
Appointed01 May 2006(5 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address13 Mary Street
Hamilton
ML3 6PX
Scotland
Director NameMrs Margaret McLaughlin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleHousewife
Correspondence Address13 Mary Street
Hamilton
Lanarkshire
ML3 6PX
Scotland
Director NameTeresa McLaughlin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleArea Sales Manager
Correspondence Address19 Moss Road
Wishaw
Lanarkshire
ML2 8PU
Scotland
Secretary NameMrs Margaret McLaughlin
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleHousewife
Correspondence Address13 Mary Street
Hamilton
Lanarkshire
ML3 6PX
Scotland
Secretary NameMr John McLaughlin
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years after company formation)
Appointment Duration1 year (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Mary Street
Hamilton
Lanarkshire
ML3 6PX
Scotland

Location

Registered Address13 Mary Street
Hamilton
ML3 6PX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1John Mclaughlin
50.00%
Ordinary
1 at £1Mrs Margaret Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,745
Cash£122
Current Liabilities£11,208

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2022 (1 year, 11 months ago)
Next Return Due9 May 2023 (overdue)

Filing History

5 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Director's details changed for John Mclaughlin on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for John Mclaughlin on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Mrs Margaret Mclaughlin on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Mrs Margaret Mclaughlin on 1 October 2009 (1 page)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for John Mclaughlin on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Mrs Margaret Mclaughlin on 1 October 2009 (1 page)
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)
1 June 2009Return made up to 25/04/09; full list of members (3 pages)
1 June 2009Return made up to 25/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 95 stewarton street wishaw north lanarkshire ML2 8AG (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 95 stewarton street wishaw north lanarkshire ML2 8AG (1 page)
11 August 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 August 2005Return made up to 25/04/05; full list of members (7 pages)
12 August 2005Return made up to 25/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 June 2002Return made up to 25/04/02; full list of members (7 pages)
21 June 2002Return made up to 25/04/02; full list of members (7 pages)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Incorporation (20 pages)
25 April 2001Incorporation (20 pages)