Company NamePJ2 Limited
DirectorAlastair John Kerr
Company StatusActive
Company NumberSC230075
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair John Kerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(2 weeks after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Ballyveely Road
Pharis
Ballymoney
County Antrim
BT53 8JX
Northern Ireland
Secretary NameTaggart Meil Mathers Solicitors & Estate Agents
NationalityBritish
StatusCurrent
Appointed22 April 2002(2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website760micron.co.uk

Location

Registered Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Alastair John Kerr
51.00%
Ordinary
49 at £1Wendy Kerr
49.00%
Ordinary

Financials

Year2014
Net Worth£20,143
Cash£13,066
Current Liabilities£9,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

6 October 2023Change of details for Mr Alastair John Kerr as a person with significant control on 1 April 2023 (2 pages)
5 June 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
5 June 2023Director's details changed for Mr Alastair John Kerr on 1 April 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
31 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 September 2021Cessation of Wendy Kerr as a person with significant control on 31 July 2021 (1 page)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 February 2017Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to 20 Bon Accord Square Aberdeen AB11 6DJ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to 20 Bon Accord Square Aberdeen AB11 6DJ on 21 February 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 08/04/08; full list of members (3 pages)
30 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 08/04/07; full list of members (2 pages)
29 May 2007Return made up to 08/04/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 08/04/05; full list of members (2 pages)
12 May 2005Return made up to 08/04/05; full list of members (2 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
10 May 2002Memorandum and Articles of Association (9 pages)
10 May 2002Memorandum and Articles of Association (9 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Company name changed rotorarch LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 May 2002Company name changed rotorarch LIMITED\certificate issued on 08/05/02 (2 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 22/04/02 (1 page)
7 May 2002Nc inc already adjusted 22/04/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)