Company NameJJS Flange And Valve Covers Ltd.
Company StatusDissolved
Company NumberSC220489
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date1 November 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Fiona Stark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Avenue
Kirkintilloch
G66 1DD
Scotland
Secretary NameMrs Fiona Stark
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Avenue
Kirkintilloch
G66 1DD
Scotland
Director NameMrs Fiona Stark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Claremont Avenue
Kirkintilloch
G66 1BB
Scotland
Director NameMr Thomas Stark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Claremont Avenue
Kirkintilloch
G66 1BB
Scotland
Secretary NameMrs Fiona Stark
NationalityBritish
StatusResigned
Appointed27 June 2001(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Claremont Avenue
Kirkintilloch
G66 1BB
Scotland
Director NameAllan Macleod Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address16 Beaufort Drive
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1AX
Scotland
Director NameAndrew Robert Brown
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address16 Beaufort Drive
Kirkintilloch
Glasgow
G66 1AX
Scotland
Secretary NameAllan Macleod Brown
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address16 Beaufort Drive
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1AX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at 1Ms Fiona Stark
100.00%
Ordinary

Financials

Year2014
Net Worth£17,690
Cash£223
Current Liabilities£32,533

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Order of court for early dissolution (1 page)
1 August 2014Order of court for early dissolution (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
8 June 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page)
18 April 2012Court order notice of winding up (1 page)
18 April 2012Notice of winding up order (1 page)
18 April 2012Notice of winding up order (1 page)
18 April 2012Court order notice of winding up (1 page)
24 November 2011Voluntary strike-off action has been suspended (1 page)
24 November 2011Voluntary strike-off action has been suspended (1 page)
2 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011Voluntary strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (1 page)
22 November 2010Application to strike the company off the register (1 page)
24 June 2010Secretary's details changed for Fiona Stark on 21 June 2010 (1 page)
24 June 2010Secretary's details changed for Fiona Stark on 21 June 2010 (1 page)
24 June 2010Director's details changed for Mrs Fiona Stark on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Director's details changed for Mrs Fiona Stark on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
23 June 2010Registered office address changed from 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX on 23 June 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 August 2009Return made up to 21/06/09; full list of members (3 pages)
5 August 2009Return made up to 21/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Appointment terminated director and secretary allan brown (1 page)
17 December 2008Director and secretary appointed fiona stalk (2 pages)
17 December 2008Appointment terminated director andrew brown (1 page)
17 December 2008Appointment terminated director and secretary allan brown (1 page)
17 December 2008Director and secretary appointed fiona stalk (2 pages)
17 December 2008Appointment terminated director andrew brown (1 page)
13 October 2008Return made up to 21/06/08; no change of members (7 pages)
13 October 2008Return made up to 21/06/08; no change of members (7 pages)
2 May 2008Registered office changed on 02/05/2008 from 3 claremont avenue kirkintilloch glasgow scotland G66 1BB (1 page)
2 May 2008Registered office changed on 02/05/2008 from 3 claremont avenue kirkintilloch glasgow scotland G66 1BB (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Appointment terminated director and secretary fiona stark (1 page)
22 April 2008Appointment terminated director and secretary fiona stark (1 page)
22 April 2008Director and secretary appointed allan macleod brown (1 page)
22 April 2008Director appointed andrew robert brown (1 page)
22 April 2008Appointment terminated director thomas stark (1 page)
22 April 2008Director and secretary appointed allan macleod brown (1 page)
22 April 2008Director appointed andrew robert brown (1 page)
22 April 2008Appointment terminated director thomas stark (1 page)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2007Return made up to 21/06/07; no change of members (7 pages)
26 July 2007Return made up to 21/06/07; no change of members (7 pages)
30 August 2006Return made up to 21/06/06; full list of members (7 pages)
30 August 2006Return made up to 21/06/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Return made up to 21/06/05; full list of members (7 pages)
15 June 2005Return made up to 21/06/05; full list of members (7 pages)
16 June 2004Return made up to 21/06/04; full list of members (7 pages)
16 June 2004Return made up to 21/06/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (11 pages)
21 June 2001Incorporation (11 pages)